Entity Name: | ALLEN ANDREWS ROOFING & SHEET METAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN ANDREWS ROOFING & SHEET METAL, 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: | 17 Oct 2003 (22 years ago) |
Document Number: | P03000116017 |
FEI/EIN Number |
200317910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BOSTON AVE, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 801 BOSTON AVE, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS ALLEN | Director | 801 BOSTON AVE, SOUTH DAYTONA, FL, 32119 |
ANDREWS ALLAN L | Vice President | 801 BOSTON AVE, SOUTH DAYTONA, FL, 32119 |
ANDREWS ALLEN | Agent | 801 BOSTON AVE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 801 BOSTON AVE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 801 BOSTON AVE, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 801 BOSTON AVE, SOUTH DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State