Entity Name: | A&S ICF WALL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A&S ICF WALL SYSTEMS, 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: | 10 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | P97000014393 |
FEI/EIN Number |
593418611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1745 HOPPER ST, NICEVILLE, FL, 32578, US |
Mail Address: | 1745 HOPPER ST, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayew Rachel | Vice President | 1629 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Mayew Steven A | President | 1629 VALPARAISO BLVD, NICEVILLE, FL, 32578 |
MAYEW STEVEN A | Agent | 1629 Valparaiso Blvd, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 1745 HOPPER ST, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 1745 HOPPER ST, NICEVILLE, FL 32578 | - |
REINSTATEMENT | 2022-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-26 | 1629 Valparaiso Blvd, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-26 | MAYEW, STEVEN A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2002-05-31 | A&S ICF WALL SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-09-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State