Search icon

525 BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: 525 BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

525 BUILDING, 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: 03 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000104765
FEI/EIN Number 650968323

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

Address: 2151 N STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 2151 N STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE WALTER K Agent 2151 N STATE ROAD 7, MARGATE, FL, 33063
MCBRIDE WALTER K Director 19 VIA LUCINDIA DRIVE NORTH, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 2151 N STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2017-11-02 2151 N STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 2151 N STATE ROAD 7, MARGATE, FL 33063 -
REINSTATEMENT 2015-12-18 - -
REGISTERED AGENT NAME CHANGED 2015-12-18 MCBRIDE, WALTER K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-14 - -

Documents

Name Date
Reg. Agent Change 2017-11-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-12-18
REINSTATEMENT 2014-09-19
REINSTATEMENT 2012-06-14
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State