Entity Name: | ALL COUNTIES BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COUNTIES BUILDERS, 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: | 07 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | P96000039154 |
FEI/EIN Number |
593380418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 E Lime St, Tarpon Springs, FL, 34688, US |
Mail Address: | 850 E Lime St, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JAMES MJR. | Chief Executive Officer | 850 E Lime St, Tarpon Springs, FL, 34688 |
WILSON JAMES MJR | Agent | 850 E Lime St, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-07-14 | 850 E Lime St, 579, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 850 E Lime St, 579, Tarpon Springs, FL 34688 | - |
REINSTATEMENT | 2023-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-14 | 850 E Lime St, 579, Tarpon Springs, FL 34688 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-02-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-24 | WILSON, JAMES M, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-07-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-02-24 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-10-01 |
ANNUAL REPORT | 2012-02-22 |
REINSTATEMENT | 2011-07-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State