Entity Name: | ALL BUILDERS GLASS & SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL BUILDERS GLASS & SUPPLY CO., 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: | 11 Aug 1994 (31 years ago) |
Document Number: | P94000059546 |
FEI/EIN Number |
593260750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6417 PINECASTLE BLVD., UNIT 2, ORLANDO, FL, 32809, US |
Mail Address: | 7836 Holiday Isle Drive, UNIT 202, Orlando, FL, 32812, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD KEITH | President | 6417 PINECASTLE BLVD. (UNIT 2), ORLANDO, FL, 32809 |
MCLEOD KEITH | Agent | 6417 PINECASTLE BLVD., ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 6417 PINECASTLE BLVD., UNIT 2, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-11 | 6417 PINECASTLE BLVD., UNIT 2, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-11 | 6417 PINECASTLE BLVD., UNIT 2, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State