Search icon

ALL PHASE CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE CONSTRUCTION OF CENTRAL FLORIDA, 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: P03000143139
FEI/EIN Number 200484613

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

Address: 3375 forest dr, kissimmee, FL, 34746, US
Mail Address: 3375 forest dr, kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN BRYAN S President 804 MCCORMACK STREET, LEESBURG, FL, 34748
SILVA FREDDY H Vice President 3375 FORREST DRIVE, KISSIMMEE, FL, 34746
Hartman Bryan S Agent 3375 forest dr, kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 3375 forest dr, kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-03-16 3375 forest dr, kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 3375 forest dr, kissimmee, FL 34746 -
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 Hartman, Bryan S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-09-15
REINSTATEMENT 2018-04-27
REINSTATEMENT 2013-12-14
ANNUAL REPORT 2012-07-04
Off/Dir Resignation 2012-03-09
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State