Search icon

HOUSTON MATERIAL SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: HOUSTON MATERIAL SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSTON MATERIAL SUPPLY CORP. 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: 28 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P11000040883
FEI/EIN Number 452032353

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

Address: 1325 SE 47TH ST, STE A, CAPE CORAL, FL, 33904, US
Mail Address: 1325 SE 47TH ST, STE A, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS TOMAS Chief Financial Officer 1325 SE 47TH ST, CAPE CORAL, FL, 33904
GIBBS ALFREDO Chief Executive Officer 1325 SE 47TH ST, CAPE CORAL, FL, 33904
GIBBS ALEJANDRO Agent 1325 SE 47TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-03-05 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -
AMENDMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 GIBBS, ALEJANDRO -
AMENDMENT 2011-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000682316 TERMINATED 1000000680756 LEE 2015-06-09 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
Amendment 2016-10-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State