Entity Name: | ADELAIDE BRIGHTON CEMENT (FLORIDA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADELAIDE BRIGHTON CEMENT (FLORIDA) 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 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 1991 (34 years ago) |
Document Number: | H31333 |
FEI/EIN Number |
592468500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1111 Brickell Avenue, Suite 1700, Miami, FL, 33131, US |
Address: | Level 4, 151 Pirie Street, Adelaide, 5000, AU |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Clayton Marcus | Director | Level 4, 151 Pirie Street, Adelaide, 5000 |
Hughes Darryl | Director | Level 4, 151 Pirie Street, Adelaide, 5000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | Level 4, 151 Pirie Street, Adelaide 5000 AU | - |
CHANGE OF MAILING ADDRESS | 2013-05-28 | Level 4, 151 Pirie Street, Adelaide 5000 AU | - |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-28 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 1991-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State