Entity Name: | BEST PRICE ASPHALT, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST PRICE ASPHALT, 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: | 17 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | P14000014939 |
FEI/EIN Number |
46-4851989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 Farragut St, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7801 Farragut ST, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENA DELGADO OSMARY | President | 7801 Farragut St, HOLLYWOOD, FL, 33024 |
PENA DELGADO OSMARY | Agent | 7801 Farragut St, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | PENA DELGADO, OSMARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 7801 Farragut St, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 7801 Farragut St, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 7801 Farragut St, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-19 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State