Entity Name: | ALTERNATE DESIGN PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALTERNATE DESIGN PLUMBING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Aug 2019 (6 years ago) |
Document Number: | P94000005422 |
FEI/EIN Number |
59-3219813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S VOLUSIA AVE, ORANGE CITY, FL 32763 |
Mail Address: | 600 S VOLUSIA AVE, ORANGE CITY, FL 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGSTROM, LAURA A | Agent | 1565 DRAYTON AVE, DELTONA, FL 32725 |
BARSANO, DAVID R | Vice President | 193 GARY AVE, OAK HILL, FL 32759 |
ENGSTROM, LAURA A | President | 1565 DRAYTON AVE, DELTONA, FL 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000012427 | ALTAMONTE DESIGN TECHNOLOGIES | EXPIRED | 2012-02-06 | 2017-12-31 | - | 600 S. VOLUSIA AVE., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-06 | ENGSTROM, LAURA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-06 | 1565 DRAYTON AVE, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 600 S VOLUSIA AVE, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-17 | 600 S VOLUSIA AVE, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-08-06 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State