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