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 |
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 |
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 | - |
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