Search icon

C-BEA STAINLESS PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: C-BEA STAINLESS PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C-BEA STAINLESS PRODUCTS, 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: 08 Feb 2006 (19 years ago)
Document Number: P06000018882
FEI/EIN Number 204280856

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

Address: 379 NW RAILROAD STREET, LAKE CITY, FL, 32055
Mail Address: 379 NW RAILROAD STREET, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOGNONI Bruce E President 2501 LASSIE BLACK STREET, WHITE SPRINGS, FL, 32096
ANTOGNONI Bruce E Treasurer 2501 LASSIE BLACK STREET, WHITE SPRINGS, FL, 32096
ANTOGNONI Bruce E Agent 2501 LASSIE BLACK STREET, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 ANTOGNONI, Bruce E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2501 LASSIE BLACK STREET, WHITE SPRINGS, FL 32096 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 379 NW RAILROAD STREET, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2007-03-08 379 NW RAILROAD STREET, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State