Entity Name: | AL & RHOMER ESTIMATING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL & RHOMER ESTIMATING, 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: | 22 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2013 (12 years ago) |
Document Number: | P05000043399 |
FEI/EIN Number |
202712653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 417 SW VISTA LAKE DRIVE, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 417 SW VISTA LAKE DRIVE, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARICHAL JACQUELINE | President | 417 SW VISTA LAKE DRIVE, PORT SAINT LUCIE, FL, 34953 |
MARICHAL JACQUELINE | Agent | 417 sw vista lake dr, port saint lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 417 sw vista lake dr, port saint lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 417 SW VISTA LAKE DRIVE, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 417 SW VISTA LAKE DRIVE, PORT SAINT LUCIE, FL 34953 | - |
NAME CHANGE AMENDMENT | 2013-08-29 | AL & RHOMER ESTIMATING, INC | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-11-15 | - | - |
AMENDMENT | 2005-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-09 | MARICHAL, JACQUELINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State