Entity Name: | FLORIDA AGGREGATE SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AGGREGATE SUPPLY, 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: | 29 Dec 2005 (19 years ago) |
Document Number: | P06000000291 |
FEI/EIN Number |
204047288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461, US |
Mail Address: | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER STANLEY A | President | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461 |
COOK WILLIAM D | Vice President | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461 |
TUCKER STANLEY AIII | Vice President | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461 |
TUCKER STANLEY A | Agent | 1955 10TH AVENUE N, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 1955 10TH AVENUE N, LAKE WORTH, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 1955 10TH AVENUE N, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1955 10TH AVENUE N, LAKE WORTH, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | TUCKER, STANLEY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State