Search icon

AMERICAN HOME IMPROVEMENT SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOME IMPROVEMENT SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOME IMPROVEMENT SPECIALIST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000056356
FEI/EIN Number 593326097

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

Address: 5245 DATE PALM STREET, COCOA, FL, 32927
Mail Address: 5245 DATE PALM STREET, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU DONALD R President 5245 DATE PALM STREET, COCOA, FL, 32927
ROUSSEAU DONALD R Treasurer 5245 DATE PALM STREET, COCOA, FL, 32927
ROUSSEAU DONALD R Director 5245 DATE PALM STREET, COCOA, FL, 32927
MURNANE COLIN Vice President 5245 DATE PALM STREET, COCOA, FL, 32927
MURNANE COLIN Secretary 5245 DATE PALM STREET, COCOA, FL, 32927
MURNANE COLIN Director 5245 DATE PALM STREET, COCOA, FL, 32927
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-03-21
DOCUMENTS PRIOR TO 1997 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State