Search icon

STEVE'S HOME IMPROVEMENT'S , OF PALM BEACH . INC - Florida Company Profile

Company Details

Entity Name: STEVE'S HOME IMPROVEMENT'S , OF PALM BEACH . INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S HOME IMPROVEMENT'S , OF PALM BEACH . 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 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2024 (a year ago)
Document Number: P03000117662
FEI/EIN Number 753134170

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

Address: 1403 cummings ave, Avon park, FL, 33825, US
Mail Address: 1403 cummings Ave, Avon park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
angiolillo steven m President 1403 cummings Ave, Avon park, FL, 33825
angiolillo steven m offi 1403 cummings Ave, Avon park, FL, 33825
Angiolillo Steven M Agent 1403 cummings Ave, Avon park, FL, 33825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-12 1403 cummings ave, Avon park, FL 33825 -
CHANGE OF MAILING ADDRESS 2024-05-12 1403 cummings ave, Avon park, FL 33825 -
REGISTERED AGENT NAME CHANGED 2024-05-12 Angiolillo, Steven M -
REGISTERED AGENT ADDRESS CHANGED 2024-05-12 1403 cummings Ave, Avon park, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
REINSTATEMENT 2024-05-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State