Entity Name: | ASSOCIATED INDUSTRIES OF FLORIDA SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSOCIATED INDUSTRIES OF FLORIDA SERVICE CORPORATION 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: | 18 Dec 1981 (43 years ago) |
Document Number: | F59141 |
FEI/EIN Number |
592146922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 N ADAMS ST, TALLAHASSEE, FL, 32301, US |
Mail Address: | P.O. BOX 784, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browning John | Director | 777 S Flagler Dr, West Palm Beach, FL, 33401 |
Pearce Cecil | Chairman | 150 S Monroe St, Tallahassee, FL, 32301 |
Bevis Brewster B | President | 516 N Adams St, Tallahassee, FL, 32301 |
TRICKEY STEPHEN B | Agent | 516 N ADAMS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-23 | TRICKEY, STEPHEN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 516 N ADAMS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 516 N ADAMS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | 516 N ADAMS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State