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 |
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 |
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 | - | - |
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