Entity Name: | TOWNSEND BUILDING SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWNSEND BUILDING SUPPLY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 1963 (62 years ago) |
Document Number: | 271488 |
FEI/EIN Number |
591023576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 HWY. 90 W., CHIPLEY, FL, 32428, US |
Mail Address: | 608 Prestwick Dr, Dothan, AL, 36305, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND Michael C | Chairman | 868 Murray Rd, Dothan, AL, 36303 |
TOWNSEND DAVID T | Chief Executive Officer | 533 BOLL WEEVIL CIRCLE, ENTERPRISE, AL, 36330 |
Townsend Michael C | Agent | 1520 Hwy 90 West, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-30 | 1520 HWY. 90 W., CHIPLEY, FL 32428 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | Townsend, Michael C | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 1520 Hwy 90 West, CHIPLEY, FL 32428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 1520 HWY. 90 W., CHIPLEY, FL 32428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State