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 |
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 |
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 | - |
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