Search icon

BUILDER'S SUPPLY STORE OF CAPE CANAVERAL, INC. - Florida Company Profile

Company Details

Entity Name: BUILDER'S SUPPLY STORE OF CAPE CANAVERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDER'S SUPPLY STORE OF CAPE CANAVERAL, 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: 26 Jul 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: G51424
FEI/EIN Number 592311687

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

Address: 200 W. CENTRAL BLVD, CAPE CANAVERAL, FL, 32920-0598, UN
Mail Address: 200 W. CENTRAL BLVD, CAPE CANAVERAL, FL, 32920-0598
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASAJPOUR ABULGHASEM Vice President 1301 PALACE COURT, ROCKLEDGE, FL, 32955
NASAJPOUR ABULGHASEM Secretary 1301 PALACE COURT, ROCKLEDGE, FL, 32955
NASAJPOUR ABULGHASEM Treasurer 1301 PALACE COURT, ROCKLEDGE, FL, 32955
NASAJPOUR AHMAD President 3502 PALOMINO RD, MELBOURNE, FL, 32934
MASHAYEKH ZOHREH Agent 1301 PALACE DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-05 - -
REGISTERED AGENT NAME CHANGED 2020-02-05 MASHAYEKH, ZOHREH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 200 W. CENTRAL BLVD, CAPE CANAVERAL, FL 32920-0598 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 1301 PALACE DRIVE, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1989-03-13 200 W. CENTRAL BLVD, CAPE CANAVERAL, FL 32920-0598 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State