Entity Name: | AMERICAN SODA BLAST CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN SODA BLAST CO. 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: | 17 Nov 2009 (15 years ago) |
Document Number: | P09000094350 |
FEI/EIN Number |
271336028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3203 GENERAL ELECTRIC RD., UNIT # 1, APOPKA, FL, 32703 |
Mail Address: | P.O. BOX 2133, APOPKA, FL, 32704, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG MICHAEL A | President | 3203 GENERAL ELECTRIC RD., APOPKA, FL, 32703 |
YOUNG MICHAEL A | Treasurer | 3203 GENERAL ELECTRIC RD., APOPKA, FL, 32703 |
YOUNG MICHAEL A | Secretary | 3203 GENERAL ELECTRIC RD., APOPKA, FL, 32703 |
Nelson Sprague Paula A | Vice President | P.O. BOX 2133, APOPKA, FL, 32704 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 3203 GENERAL ELECTRIC RD., UNIT # 1, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 3203 GENERAL ELECTRIC RD., UNIT # 1, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State