Search icon

GUZOWSKI & STEPPE ORGAN BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GUZOWSKI & STEPPE ORGAN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUZOWSKI & STEPPE ORGAN BUILDERS, 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: 21 Nov 1983 (41 years ago)
Document Number: G71712
FEI/EIN Number 592355361

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

Address: 1070 NE 48TH COURT, FT LAUDERDALE, FL, 33334, US
Mail Address: 1070 NE 48TH COURT, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANE CHRISTOPHER B President 1350 RIVER REACH DRIVE #219, FORT LAUDERDALE, FL, 33315
CABLE DOUGLAS H Vice President 4411 NE 2ND AVENUE, DEERFIELD BEACH, FL, 33064
WILLIAMS CHARLES V Agent 11433 Joy Lane, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 11433 Joy Lane, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2012-01-24 1070 NE 48TH COURT, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2012-01-24 WILLIAMS, CHARLES V -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 1070 NE 48TH COURT, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State