Search icon

ACTION BUILDING SUPPLY CORP. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
3891175
State:
NEW YORK

Key Officers & Management

Name Role Address
KING RONALD President 10 VENETIAN WAY, MIAMI, FL, 33139
KING RONALD Agent 10 VENETIAN WAY, MIAMI, FL, 33139

Events

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 - -

Documents

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