Search icon

ALL PHASES CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASES CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASES CONTRACTING, 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: 15 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: V37241
FEI/EIN Number 593126200

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

Address: 30818 65TH PLACE C, BRANFORD, FL, 32008
Mail Address: 30818 65TH PLACE C, BRANFORD, FL, 32008
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND KATHARINE S President 30818 65TH PLACE C, BRANFORD, FL, 32008
STRICKLAND LARRY R Vice President 30818 65TH PLACE C, BRANFORD, FL, 32008
STRICKLAND KATHARINE S Secretary 30818 65TH PLACE C, BRANFORD, FL, 32008
STRICKLAND KATHARINE S Treasurer 30818 65TH PLACE C, BRANFORD, FL, 32008
STRICKLAND EDWIN P Director 514 BAILEY ROAD, BENTON, TN, 37307
STRICKLAND K Agent 30818 65TH PLACE C, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 30818 65TH PLACE C, BRANFORD, FL 32008 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 30818 65TH PLACE C, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2007-02-20 30818 65TH PLACE C, BRANFORD, FL 32008 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State