Search icon

FLORIDA FILTRATION & SPRAY BOOTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FILTRATION & SPRAY BOOTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FILTRATION & SPRAY BOOTH SERVICES, 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: 18 Aug 1992 (33 years ago)
Document Number: V58343
FEI/EIN Number 650352426

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

Address: 402 NORTH 'G' STREET, LAKE WORTH, FL, 33460, US
Mail Address: 402 NORTH 'G' STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL CRAIG S President 8395 RODEO DRIVE, LAKE WORTH, FL, 33467
SHARKEY EDWARD J Director 14508 RANSOM AVE, PORT CHARLOTTE, FL, 33953
HOWELL CRAIG S Agent 402 NORTH G STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-28 HOWELL, CRAIG S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 402 NORTH G STREET, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-12 402 NORTH 'G' STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 1998-03-12 402 NORTH 'G' STREET, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State