Search icon

ALL BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALL BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL BUILDING SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000090468
FEI/EIN Number 593663195

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

Address: 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 33759-4014, US
Mail Address: 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 33759-4014, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS STEVEN Director 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 337594014
LUCAS STEVEN President 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 337594014
LUCAS STEVEN Secretary 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 337594014
LUCAS STEVEN Agent 2803 Gulf To Bay Blvd. #426, Clearwater, FL, 337594014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2803 Gulf To Bay Blvd. #426, Clearwater, FL 33759-4014 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 2803 Gulf To Bay Blvd. #426, Clearwater, FL 33759-4014 -
CHANGE OF MAILING ADDRESS 2022-01-25 2803 Gulf To Bay Blvd. #426, Clearwater, FL 33759-4014 -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000362157 LAPSED 2011-SC-001373 LAKE COUNTY 2011-05-24 2016-06-13 $1,288.54 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL. 32860-9521
J11000359146 LAPSED 2011SC001373 COUNTY CIVIL LAKE COUNTY 2011-05-04 2016-06-09 $1,288.54 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. ( SUITE 2), P.O. BOX 609521, ORLANDO, FL 32860-9521
J10001063939 TERMINATED 1000000187312 PASCO 2010-09-15 2020-11-19 $ 455.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1339248508 2021-02-18 0455 PPS 11414 Grovewood Blvd, Land O Lakes, FL, 34638-6826
Loan Status Date 2022-09-21
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-6826
Project Congressional District FL-12
Number of Employees 3
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1760187206 2020-04-15 0455 PPP 11414 Grovewood Blvd, Land O Lakes, FL, 34638
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40483.29
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State