Search icon

ALVIS'S BACKHOE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALVIS'S BACKHOE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVIS'S BACKHOE SERVICE, 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: 07 Apr 2005 (20 years ago)
Document Number: P05000052624
FEI/EIN Number 432080411

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

Address: 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112, US
Mail Address: PO BOX 794, CRESCENT CITY, FL, 32112
ZIP code: 32112
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS ALVIS C President 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112
HARRIS ALVIS C Director 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112
HARRIS CARLA J Secretary 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112
HARRIS CARLA J Treasurer 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112
HARRIS CARLA J Agent 722 Harris Fish Camp Rd, CRESCENT CITY, FL, 32112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 722 Harris Fish Camp Rd, CRESCENT CITY, FL 32112 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 722 Harris Fish Camp Rd, CRESCENT CITY, FL 32112 -
REGISTERED AGENT NAME CHANGED 2010-03-22 HARRIS, CARLA J -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State