Entity Name: | ACTION BUILDING SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION BUILDING SUPPLY CORP. 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: | 20 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Nov 2007 (17 years ago) |
Document Number: | P05000010343 |
FEI/EIN Number |
202212830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 VENETIAN WAY, APT. 603, MIAMI, FL, 33139 |
Mail Address: | 80 MONTAUK HWY, BLUE POINT, NY, 11715 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING RONALD | President | 10 VENETIAN WAY, MIAMI, FL, 33139 |
KING RONALD | Agent | 10 VENETIAN WAY, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2007-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-21 | 10 VENETIAN WAY, APT. 603, MIAMI, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2007-11-21 | 10 VENETIAN WAY, APT. 603, MIAMI, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-21 | KING, RONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-14 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State