Entity Name: | ATTARD BUILDING CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATTARD 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: | 26 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2016 (9 years ago) |
Document Number: | P10000007457 |
FEI/EIN Number |
261514589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 KINGSBURY AVE, SANFORD, FL, 32771 |
Mail Address: | 321 KINGSBURY AVE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATTARD DAVID C | Manager | 321 KINGSBURY AVE, SANFORD, FL, 32771 |
ATTARD DAVID C | Agent | 321 KINGSBURY AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | ATTARD, DAVID CMR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2012-10-22 | ATTARD BUILDING CONTRACTOR INC | - |
ARTICLES OF CORRECTION | 2010-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State