Search icon

FLORIDA ALLTERNATIVE BUILDING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ALLTERNATIVE BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ALLTERNATIVE BUILDING 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: 17 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: P99000073329
FEI/EIN Number 651084447

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

Address: 1665 North Dr, FT. MYERS, FL, 33907, US
Mail Address: 1665 North Dr, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartels J.W. Maxwell Director 4030 Skates Circle, FT. MYERS, FL, 33905
Bartels J.W. Maxwell President 4030 Skates Circle, FT. MYERS, FL, 33905
BARTELS SCOTT J Agent 1665 North Dr, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 1665 North Dr, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-07-30 1665 North Dr, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-07-30 BARTELS, SCOTT J -
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 1665 North Dr, FT. MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-07-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State