Search icon

BUILD AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BUILD AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILD AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000020686
FEI/EIN Number 650907208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12901 SW 132 AVENUE, MIAMI, FL, 33186
Mail Address: 12901 SW 132 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA MANUEL President 12901 SW 132 AVENUE, MIAMI, FL, 33186
QUINTANA MANUEL Director 12901 SW 132 AVENUE, MIAMI, FL, 33186
OLIVEROS JOSE LUIS Vice President 12901 SW 132 AVENUE, MIAMI, FL, 33186
OLIVEROS JOSE LUIS Secretary 12901 SW 132 AVENUE, MIAMI, FL, 33186
OLIVEROS JOSE LUIS Director 12901 SW 132 AVENUE, MIAMI, FL, 33186
FIGUERAS JUAN E Agent 7050 SW 86 AVE., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 12901 SW 132 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2005-04-07 12901 SW 132 AVENUE, MIAMI, FL 33186 -
AMENDMENT 2003-01-29 - -
REGISTERED AGENT NAME CHANGED 2003-01-29 FIGUERAS, JUAN EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 7050 SW 86 AVE., MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000652425 LAPSED 11-14963 CA MIAMI-DADE CIRCUIT 2011-08-25 2016-10-06 $53,158.43 NAFH NATIONAL BANK, 9350 S. DIXIE HIGHWAY, SUITE 1120, MIAMI, FLORIDA 33156
J11000067541 ACTIVE 1000000202208 DADE 2011-01-26 2031-02-02 $ 1,377.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000770130 LAPSED 2006 CA 009299 NC SARASOTA CIRCUIT COURT 2009-06-20 2014-03-04 $41774.51 FLORIDA WORKERS' COMPENSATION JOINT UNDERWRITING ASSOCI, P.O. BOX 48957, SARASOTA, FL 34230

Documents

Name Date
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-20
Off/Dir Resignation 2007-03-15
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-29
Amendment 2003-01-29
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State