Search icon

AHC BRICK PAVER, INC. - Florida Company Profile

Company Details

Entity Name: AHC BRICK PAVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AHC BRICK PAVER, 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: 18 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000119391
FEI/EIN Number 300000655

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

Address: 3601 106TH AV N, CLEARWATER, FL, 33762
Mail Address: 3601 106TH AV N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRIJO ANTONIO HELIO Director 3601 106TH AV N, CLEARWATER, FL, 33762
CARRIJO ANTONIO HELIO President 3601 106TH AV N, CLEARWATER, FL, 33762
CARRIJO ANTONIO HELIO Agent 3601 106TH AV N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-02 - -
CHANGE OF MAILING ADDRESS 2007-02-14 3601 106TH AV N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 3601 106TH AV N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 3601 106TH AV N, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2004-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-09-22
Amendment 2008-06-02
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-29
Domestic Profit 2001-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State