Entity Name: | BUILDING PRODUCTS SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUILDING PRODUCTS SPECIALISTS, 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 May 1990 (35 years ago) |
Document Number: | L74946 |
FEI/EIN Number |
593011965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756, US |
Mail Address: | 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGER, JR ROBERT W | President | 811456 65th Ave., Seminole, FL, 33772 |
FRANZEK MICHAEL J | Vice President | 364 2ND STREET WEST, TIERRA VERDE, FL, 33715 |
AUGER, JR ROBERT W | Agent | 11456 65th Ave. N, Seminole, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104450 | ACCENT INTERNATIONAL HOTEL RENOVATIONS | EXPIRED | 2012-10-26 | 2017-12-31 | - | 1489 S MARTIN LUTHER KING JR. AVE., CLEARWATER, FL, 33756 |
G08045900118 | FINISHING TOUCHES OF FLORIDA | EXPIRED | 2008-02-14 | 2013-12-31 | - | 1489 S. MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 11456 65th Ave. N, Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2004-04-29 | 1489 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | AUGER, JR, ROBERT W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000423980 | TERMINATED | 1000000932829 | PINELLAS | 2022-08-31 | 2042-09-07 | $ 977.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000090348 | TERMINATED | 1000000813429 | PINELLAS | 2019-01-31 | 2039-02-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000053387 | TERMINATED | 1000000811444 | PINELLAS | 2019-01-14 | 2029-01-16 | $ 340.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000638320 | TERMINATED | 1000000796773 | PINELLAS | 2018-09-07 | 2038-09-12 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000638338 | TERMINATED | 1000000796774 | PINELLAS | 2018-09-07 | 2028-09-12 | $ 385.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J16000618599 | TERMINATED | 1000000722057 | PINELLAS | 2016-09-09 | 2036-09-15 | $ 1,270.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000246443 | TERMINATED | 1000000658244 | PINELLAS | 2015-02-09 | 2035-02-11 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000246427 | TERMINATED | 1000000658242 | PINELLAS | 2015-02-09 | 2035-02-11 | $ 2,717.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13000547142 | TERMINATED | 1000000477171 | PINELLAS | 2013-02-27 | 2033-03-06 | $ 552.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000576717 | TERMINATED | 1000000171690 | PINELLAS | 2010-05-04 | 2030-05-12 | $ 8,674.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3159628310 | 2021-01-21 | 0455 | PPP | 1489 S Martin Luther King Jr Ave, Clearwater, FL, 33756-3446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State