Search icon

KATIE'S BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: KATIE'S BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATIE'S BUILDING SUPPLY, 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: 05 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P98000021654
FEI/EIN Number 650834234

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

Address: 19265 N. W. 18TH AVENUE, MIAMI, FL, 33056
Mail Address: 19265 N. W. 18TH AVENUE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ALFRED D President 19265 N. W. 18TH AVENUE, MIAMI, FL, 33056
ODEON GROUP INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Odeon Group Inc -
REINSTATEMENT 2020-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-25 15800 Pines Boulevard, Suite 3053, Pembroke Pines, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2004-04-28 19265 N. W. 18TH AVENUE, MIAMI, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 19265 N. W. 18TH AVENUE, MIAMI, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000427846 TERMINATED 1000000143499 DADE 2009-10-28 2030-03-24 $ 4,683.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000039685 LAPSED 03-28342 CA 13 MIAMI-DADE CIRCUIT COURT 2004-04-13 2009-04-14 $26,191.06 ALJOMA LUMBER, INC., 10300 NW 121 WAY, MEDLEY, FLORIDA 33178
J04000016816 LAPSED 02-14321 CC 05 MIAMI-DADE COUNTY COURT 2004-02-17 2009-02-17 $2,038.46 FARREY'S WHOLESALE HARDWARE COMPANY, INC., 1850 NORTHEAST 146TH STREET, POST OFFICE BOX 619500, NORTH MIAMI FLORIDA, 33261-9500
J02000205009 LAPSED CACE01-22388-25 BROWARD CIRCUIT COURT 2002-03-27 2007-05-24 $25002.32 BRADLEY PLYWOOD COMPANY FKA DIXIE PLYWOOD COMPANY, 2121 S.W. 10TH COURT, FT. LAUDERDALE, FL 33112
J02000125447 LAPSED 01-6359-CC-26 MIAMI-DADE CUTLER RIDGE, FL 2002-01-15 2007-03-29 $7,809.66 GEORGIA PACIFIC CORPORATION, 133 PEACHTREE STREET N.E., ATLANTA, GA 30303

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-02-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-08-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State