Entity Name: | ANDY STEPHANY CONSTRUCTION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDY STEPHANY CONSTRUCTION INCORPORATED 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: | 10 Dec 2003 (21 years ago) |
Document Number: | P03000149889 |
FEI/EIN Number |
920184992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 CONE RD, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 7 CONE RD, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHANY ANDREW | President | 7 CONE RD, CRAWFORDVILLE, FL, 32327 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-27 | NORTHWEST REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702-3425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 7 CONE RD, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 7 CONE RD, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-27 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State