Entity Name: | PRO CARPENTRY & IMPROVEMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO CARPENTRY & IMPROVEMENTS 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: | 04 Nov 2014 (10 years ago) |
Document Number: | P14000090323 |
FEI/EIN Number |
47-2264010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 Charles Street, Winter Springs, FL, 32708, US |
Mail Address: | 212 Charles Street, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST.GEORGE BRADLEY K | President | 916 Harrison Rd, Geneva, FL, 32733 |
ST.GEORGE ALBAN J | Vice President | 212 Charles Street, Winter Springs, FL, 32708 |
ST.GEORGE BRADLEY K | Agent | 916 Harrison Rd, Geneva, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 916 Harrison Rd, Geneva, FL 32732 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-29 | 212 Charles Street, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2024-02-29 | 212 Charles Street, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State