Search icon

AMERICAN MADE HOME BUILDING AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MADE HOME BUILDING AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MADE HOME BUILDING AND 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: 28 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: P04000148711
FEI/EIN Number 731724987

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

Address: 9930 MOORE RD., LAKELAND, FL, 33809-9603
Mail Address: 9930 MOORE RD., LAKELAND, FL, 33809-9603
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY BILL President 9930 MOORE RD., LAKELAND, FL, 338099603
BERRY BILL Director 9930 MOORE RD., LAKELAND, FL, 338099603
FINKELL DAVID J Secretary 807 INTERLACHEN PKWY., LAKELAND, FL, 33801
BERRY BILL Agent 9930 MOORE RD., LAKELAND, FL, 338099603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State