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 |
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 |
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 | - | - |
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