Entity Name: | ACTION MANUFACTURING AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION MANUFACTURING AND SUPPLY, 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: | 20 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | F82182 |
FEI/EIN Number |
59-2193462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2607 NE 9TH AVE., CAPE CORAL, FL, 33909, US |
Mail Address: | 2607 NE 9TH AVE., CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPARD RICHARD | President | 2825 Palm Beach Blvd, Fort Myers, FL, 33916 |
SEWEJKIS THOMAS | Director | 16251 NW CR 339, TRENTON, FL, 32693 |
FRANK BRUDI | Director | 3041 NORTH RD, N. FORT MYERS, FL, 33917 |
SHEPARD RICHARD J | Agent | 2825 Palm Beach Blvd, Fort Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000028267 | WATER GUARD | EXPIRED | 2017-03-16 | 2022-12-31 | - | 2602 NE 9TH AVE, CAPE CORAL, FL, 33909 |
G15000026863 | ACTION MANUFACTURING AND SUPPLY, INC. | EXPIRED | 2015-03-13 | 2020-12-31 | - | 2602 NE 9TH AVE, CAPE CORAL, FL, 33909 |
G15000026866 | BOAT DEPOT | EXPIRED | 2015-03-13 | 2020-12-31 | - | 2602 NE 9TH AVE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 2607 NE 9TH AVE., CAPE CORAL, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 2825 Palm Beach Blvd, Unit 509, Fort Myers, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 2607 NE 9TH AVE., CAPE CORAL, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-10 | SHEPARD, RICHARD J | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2004-06-07 | - | - |
AMENDMENT | 1995-03-23 | - | - |
AMENDMENT | 1988-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000104309 | TERMINATED | 1000000916570 | PALM BEACH | 2022-02-25 | 2042-03-02 | $ 44,758.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000116188 | TERMINATED | 1000000916564 | LEE | 2022-02-23 | 2042-03-09 | $ 85,515.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001511683 | TERMINATED | 1000000541930 | LEE | 2013-09-17 | 2033-10-03 | $ 1,186.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001168518 | TERMINATED | 1000000517465 | LEE | 2013-06-26 | 2033-07-03 | $ 12,012.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
STATEMENT OF FACT | 2023-08-15 |
AMENDED ANNUAL REPORT | 2023-08-10 |
VOIDED AMENDED ANNUAL REPORT | 2023-08-09 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1714187303 | 2020-04-28 | 0455 | PPP | 2602 NE 9TH AVE, CAPE CORAL, FL, 33909-2933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State