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 |
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 |
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 | - | - |
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 |
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