Entity Name: | BRITTON STAMPS BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRITTON STAMPS BUILDERS, 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: | 30 Jun 1971 (54 years ago) |
Document Number: | 384886 |
FEI/EIN Number |
591355132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 438 FAIRPOINT DR, GULF BREEZE, FL, 32561 |
Mail Address: | P.O. BOX 9, GULF BREEZE, FL, 32562 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMPS,BRITTON | President | 8 Duncan Avenue, GULF BREEZE, FL, 32561 |
STAMPS,BRITTON | Treasurer | 8 Duncan Avenue, GULF BREEZE, FL, 32561 |
STAMPS,BRITTON | Director | 8 Duncan Avenue, GULF BREEZE, FL, 32561 |
STAMPS, BRITTON | Agent | 8 Duncan Avenue, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 8 Duncan Avenue, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 438 FAIRPOINT DR, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-06 | 438 FAIRPOINT DR, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State