Search icon

AUSTIN BUILDING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: AUSTIN BUILDING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: F06000001186
FEI/EIN Number 74-3155428

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

Address: 6095 Parkland Blvd., Cleveland, OH, 44124, US
Mail Address: 6095 Parkland Blvd., Cleveland, OH, 44124, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Phillips Mark Vice President 6095 Parkland Blvd., Cleveland, OH, 44124
Jackson Chris Vice President 6095 Parkland Blvd., Cleveland, OH, 44124
Deel Jeff Vice President 6095 Parkland Blvd., Cleveland, OH, 44124
Oshashi Noriaki Director 6095 Parkland Blvd., Cleveland, OH, 44124
McNutt Michael Vice President 6095 Parkland Blvd., Cleveland, OH, 44124
Kawamoto Taro Director 6095 Parkland Blvd., Cleveland, OH, 44124
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06069900027 THE AUSTIN COMPANY ACTIVE 2006-03-09 2026-12-31 - AUSTIN BUILDING AND DESIGN, INC., 6095 PARKLAND BOULEVARD, CLEVELAND, OH, 44124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 6095 Parkland Blvd., Cleveland, OH 44124 -
CHANGE OF MAILING ADDRESS 2024-04-09 6095 Parkland Blvd., Cleveland, OH 44124 -
AMENDMENT 2023-10-17 - -

Documents

Name Date
Reg. Agent Change 2024-11-21
ANNUAL REPORT 2024-04-09
Amendment 2023-10-17
Reg. Agent Change 2023-05-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State