Search icon

INSIDE AND OUT BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: INSIDE AND OUT BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSIDE AND OUT BUILDING CONTRACTOR, 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P08000061055
FEI/EIN Number 262860972

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

Address: 9241 166TH WAY NORTH, JUPITER, FL, 33478, US
Mail Address: 9241 166TH WAY NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIN PAUL MJr. President 9241 166TH WAY NORTH, JUPITER, FL, 33478
SCHREIN PAUL MJr. Agent 9241 166TH WAY NORTH, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068864 UPPER CUTS LAWN CARE EXPIRED 2012-07-10 2017-12-31 - 9241 166TH WAY NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 SCHREIN, PAUL M, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-13
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State