Entity Name: | ALL AMERICAN BUILDING SUPPLY OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2008 (16 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | P08000108974 |
FEI/EIN Number | 263865150 |
Address: | 1073 George Anderson St, Ormond Beach, FL, 32174, US |
Mail Address: | 1073 George Anderson St, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURCHES MIKE T | Agent | 1073 George Anderson St, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
FURCHES MIKE T | President | 1073 George Anderson St, Ormond Beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-03 | 1073 George Anderson St, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-03 | 1073 George Anderson St, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-03 | 1073 George Anderson St, Ormond Beach, FL 32174 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-12-29 | ALL AMERICAN BUILDING SUPPLY OF SOUTH FLORIDA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State