Entity Name: | SCHLABACH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCHLABACH CONSTRUCTION, 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 Sep 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | P04000130420 |
FEI/EIN Number |
201630352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1315 BACON AVENUE, SARASOTA, FL, 34232, US |
Mail Address: | PO BOX 110371, BRADENTON, FL, 34211, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLABACH ALLEN D | Vice President | 1315 BACON AVENUE, SARASOTA, FL, 34232 |
SCHLABACH GREGORY A | President | PO BOX 110371, BRADENTON, FL, 34211 |
SCHLABACH GREGORY A | Agent | 1315 BACON AVENUE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-12-21 | 1315 BACON AVENUE, SARASOTA, FL 34232 | - |
AMENDMENT AND NAME CHANGE | 2023-12-21 | SCHLABACH CONSTRUCTION, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-12-21 | 1315 BACON AVENUE, SARASOTA, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-21 | SCHLABACH, GREGORY A | - |
REINSTATEMENT | 2016-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
Amendment and Name Change | 2023-12-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-13 |
REINSTATEMENT | 2016-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State