Search icon

CAMERON BROS. PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: CAMERON BROS. PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMERON BROS. PLUMBING CO., 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: 20 Sep 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1984 (41 years ago)
Document Number: 272909
FEI/EIN Number 591028549

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

Address: 13270 122ND ST, FELLSMERE, FL, 32948, US
Mail Address: P.O. Box 500929, MALABAR, FL, 32950-0929, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON SARAH A President P.O. Box 500929, MALABAR, FL, 329500929
Gunning Jake R Chief Operating Officer P.O. Box 500736, Malabar, FL, 32950
CAMERON SARAH A Agent 13270 122ND ST, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 CAMERON, SARAH ANN -
CHANGE OF MAILING ADDRESS 2023-03-03 13270 122ND ST, FELLSMERE, FL 32948 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 13270 122ND ST, FELLSMERE, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 13270 122ND ST, FELLSMERE, FL 32948 -
REINSTATEMENT 1984-04-18 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State