Search icon

ALAN BRITTON REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: ALAN BRITTON REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN BRITTON REMODELING, 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: 31 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2014 (11 years ago)
Document Number: P94000080144
FEI/EIN Number 593297628

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

Address: 2913 PICKFAIR ST., ORLANDO, FL, 32803
Mail Address: 2913 PICKFAIR ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTON ALAN D President 2913 PICKFAIR ST, ORLANDO, FL, 32803
BRITTON ALAN D Owner 2913 PICKFAIR ST, ORLANDO, FL, 32803
BRITTON RENEE' M Officer 2913 PICKFAIR ST., ORLANDO, FL, 32803
BRITTON ALAN D Agent 2913 PICKFAIR ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 BRITTON, ALAN D -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State