Search icon

AMERICAN BUILDING MATERIALS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDING MATERIALS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BUILDING MATERIALS OF CENTRAL FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000079607
FEI/EIN Number 650950932

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

Address: 315 AVE A, FORT PIERCE, FL, 34950
Mail Address: PO BOX 3688, FORT PIERCE, FL, 34948
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIPPEN STANDISH C President 16 CASTLE CRT, FORT PIERCE, FL, 34949
CRIPPEN STANDISH C Secretary 16 CASTLE CRT, FORT PIERCE, FL, 34949
CRIPPEN STANDISH C Treasurer 16 CASTLE CRT, FORT PIERCE, FL, 34949
CRIPPEN STANDISH C Director 16 CASTLE CRT, FORT PIERCE, FL, 34949
KNAUF JAN R Vice President 315 AVE A, FORT PIERCE, FL, 34950
CAVALCANTI GLYNDA W Agent 315 AVE A, FORT PIERCE, FL, 34950
KNAUF JAN R Director 315 AVE A, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-01-08 315 AVE A, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2009-04-23 CAVALCANTI, GLYNDA W -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 315 AVE A, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 315 AVE A, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State