Entity Name: | BUILDING CRAFTS, 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: | 27 Apr 2007 (18 years ago) |
Branch of: | BUILDING CRAFTS, INC., KENTUCKY (Company Number 0168699) |
Document Number: | F07000002287 |
FEI/EIN Number |
610841241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 ROSEWOOD DRIVE, WILDER, KY, 41076 |
Mail Address: | 2 Rosewood Drive, Wilder, KY, 41076, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
ZALLA JOHN | Director | 3530 MISTY CREEK DRIVE, ERLANGER, KY, 41018 |
ZALLA JOHN | President | 3530 MISTY CREEK DRIVE, ERLANGER, KY, 41018 |
MILLER BRADLEY T | Vice President | 5267 WEATHERWOOD DRIVE, MIDDLETOWN, OH, 45042 |
GEIMAN DARRYL R | Vice President | 553 POOLES CREEK RD, COLD SPRINGS, KY, 41076 |
GEIMAN DARRYL R | Secretary | 553 POOLES CREEK RD, COLD SPRINGS, KY, 41076 |
GEIMAN DARRYL R | Treasurer | 553 POOLES CREEK RD, COLD SPRINGS, KY, 41076 |
Bailik William T | Vice President | 301 Eight Mile Rd, Cincinnati, OH, 45255 |
Stallmeyer Shannon | Chief Financial Officer | 13839 Walton Verona Rd, Verona, KY, 41092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 2 ROSEWOOD DRIVE, WILDER, KY 41076 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-06-22 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State