Search icon

ALL COUNTIES BUILDERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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