Search icon

ALL SEASONS REMODELING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALL SEASONS REMODELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SEASONS REMODELING CENTER, 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: 24 Dec 1992 (32 years ago)
Document Number: P92000014430
FEI/EIN Number 593159166

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

Address: 306-B Hermey AVENUE, PENSACOLA, FL, 32507, US
Mail Address: 306-B Hermey Ave., PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTZ KARL I President 306-B Hermey Ave., PENSACOLA, FL, 32507
NOTZ KARL I Director 306-B Hermey Ave., PENSACOLA, FL, 32507
FULGHUM WILLIAM L Vice President 487 Bocage Rd., Cantonment, FL, 32533
WEBB CHRIS A Secretary 308 HEWITT ST, PENSACOLA, FL, 32503
NOTZ KARL I Agent 306-B Hermey Ave., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 306-B Hermey AVENUE, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2014-04-30 306-B Hermey AVENUE, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 306-B Hermey Ave., PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2006-02-07 NOTZ, KARL I -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State