Entity Name: | ONE SOURCE METAL BUILDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONE SOURCE METAL BUILDINGS, 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: | 31 Aug 2006 (19 years ago) |
Document Number: | P06000113694 |
FEI/EIN Number |
223942219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 MINNESOTA AVE., PANAMA CITY, FL, 32405 |
Mail Address: | 5126 Pine Ridge Drive, Chipley, FL, 32428, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB FRED M | President | 5126 Pine Ridge Drive, Chipley, FL, 32428 |
WEBB FRED M | Treasurer | 5126 Pine Ridge Drive, Chipley, FL, 32428 |
WEBB ROBYN E | Secretary | 5126 Pine Ridge Drive, Chipley, FL, 32428 |
WEBB FRED M. J | Agent | 173 Concord Circle, Panama City, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 3201 MINNESOTA AVE., PANAMA CITY, FL 32405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 173 Concord Circle, Panama City, FL 32405 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State