Search icon

RANDY ALUMBAUGH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RANDY ALUMBAUGH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY ALUMBAUGH CONSTRUCTION, 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: 16 Apr 1992 (33 years ago)
Document Number: V29893
FEI/EIN Number 593128111

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

Address: 19371 SE 56TH CT, INGLIS, FL, 34449, US
Mail Address: 19371 SE 56TH CT, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALUMBAUGH RANDY President 19371 SE 56TH COURT, INGLIS, FL
ALUMBAUGH SHELLEY Vice President 19371 SE 56TH COURT, INGLIS, FL
ALUMBAUGH SHELLEY Secretary 19371 SE 56TH COURT, INGLIS, FL
ALUMBAUGH SCOTT Treasurer 9958 SE 64th Ave, BELLEVIEW, FL, 34420
ALUMBAUGH RANDY Agent 19371 SE 56TH COURT, INGLIS, FL, 34449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1997-03-19 19371 SE 56TH CT, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 1997-03-19 19371 SE 56TH CT, INGLIS, FL 34449 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-19 19371 SE 56TH COURT, INGLIS, FL 34449 -
REGISTERED AGENT NAME CHANGED 1995-04-21 ALUMBAUGH, RANDY -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29437.66

Date of last update: 01 Jun 2025

Sources: Florida Department of State