Search icon

BRITTON STAMPS BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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