Search icon

A & B SANDBLASTING, INC. - Florida Company Profile

Company Details

Entity Name: A & B SANDBLASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B SANDBLASTING, 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: 25 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: P03000094332
FEI/EIN Number 200185534

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

Address: 1905 NW 32 ST BAY 8, POMPANO BEACH, FL, 33064, US
Mail Address: 1905 NW 32 ST BAY 8, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ROGERIO Vice President 6801 NW 26 AVE, FT LAUDERDALE, FL, 33309
ZANON GLEDSTON President 5331 NW 49TH AVE, COCONUT CREEK, FL, 33073
Silva Rogerio Agent 6801 Nw 26th ave, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Silva, Rogerio -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 6801 Nw 26th ave, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2019-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 1905 NW 32 ST BAY 8, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-08-22 1905 NW 32 ST BAY 8, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-06-03
Amendment 2019-08-22
Info Only 2019-02-26
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State