Search icon

A-1 EXTERIORS & REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: A-1 EXTERIORS & REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 EXTERIORS & REMODELING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2004 (21 years ago)
Date of dissolution: 27 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2024 (a year ago)
Document Number: P04000138821
FEI/EIN Number 201723681

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

Address: 6789 CABARNET CROSSING, LAKELAND, FL, 33810, US
Mail Address: 6789 CABARNET CROSSING, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JEFFREY J President 6789 CABARNET CROSSING, LAKELAND, FL, 33810
ALLEN JAMES W Agent 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 2108 E EDGEWOOD DRIVE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 6789 CABARNET CROSSING, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2019-03-15 6789 CABARNET CROSSING, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2019-03-15 ALLEN, JAMES W -
AMENDMENT 2018-06-29 - -
REINSTATEMENT 2018-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000584193 LAPSED 17-292-D3 LEON 2018-05-29 2023-08-28 $25,653.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000621176 LAPSED 1000000617973 POLK 2014-04-23 2024-05-09 $ 1,177.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001053126 LAPSED 1000000436517 POLK 2012-12-12 2022-12-19 $ 507.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000751340 LAPSED 1000000341916 POLK 2012-10-19 2022-10-25 $ 1,789.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
Amendment 2018-06-29
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-09-22
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State