Entity Name: | AGLER KITCHEN, BATH & FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AGLER KITCHEN, BATH & FLOORS, 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: | 18 Sep 2012 (13 years ago) |
Document Number: | P12000079296 |
FEI/EIN Number |
46-1020219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1970 NW FEDERAL HWY. Suite A, STUART, FL, 34994, US |
Mail Address: | 1970 NW Federal Hwy Suite A, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODSON KATHERINE L | President | 1970 NW FEDERAL HWY. Suite A, STUART, FL, 34994 |
AGLER CONNIE A | Vice President | 1970 NW FEDERAL HWY. Suite A, STUART, FL, 34994 |
PONSALDT WILLIAM R | Agent | 1000 SE COMMONS BLVD, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-28 | 1970 NW FEDERAL HWY. Suite A, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 1970 NW FEDERAL HWY. Suite A, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State