AMERICAN COUNTERTOP, INC. - Florida Company Profile

Entity Name: | AMERICAN COUNTERTOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN COUNTERTOP, 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: | 19 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | P99000091476 |
FEI/EIN Number |
593603418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6811 South 78th St, Riverview, FL, 33578, US |
Mail Address: | 6811 South 78th St, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVAL JAMES F | Agent | 6811 South 78th St, Riverview, FL, 33578 |
DUVAL JAMES F | President | 433 Coopers Hawk Dr, Asheville, NC, 28803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000066815 | THE BACKYARD COMPANY | EXPIRED | 2013-07-02 | 2018-12-31 | - | 2901 E 7TH AVE, TAMPA, FL, 33605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | DUVAL, JAMES F | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2008-12-01 | 2901 E. 7TH AVE, TAMPA, FL 33605 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-19 | 2901 E. 7TH AVE, TAMPA, FL 33605 | - |
CANCEL ADM DISS/REV | 2005-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000550185 | TERMINATED | 1000000611852 | HILLSBOROU | 2014-04-18 | 2034-05-01 | $ 11,402.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000284833 | TERMINATED | 1000000149644 | HILLSBOROU | 2009-11-17 | 2030-02-16 | $ 2,054.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State