Entity Name: | ALL CONSTRUCTION IMPROVEMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL CONSTRUCTION IMPROVEMENTS, 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: | 06 Feb 2008 (17 years ago) |
Document Number: | P08000014040 |
FEI/EIN Number |
261970620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2209 Sw Golden Bear Way, Palm City, FL, 34990, US |
Mail Address: | 2209 Sw Golden Bear Way, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATERKA DALE | President | 2209 Sw Golden Bear Way, Palm City, FL, 34990 |
MATERKA DALE | Agent | 2209 SW Golden Bear Way, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 2209 Sw Golden Bear Way, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 2209 Sw Golden Bear Way, Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 2209 SW Golden Bear Way, Palm City, FL 34990 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State