Search icon

WEBSTER SPRINKLER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WEBSTER SPRINKLER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEBSTER SPRINKLER SERVICE, 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: 29 Dec 1978 (46 years ago)
Document Number: 598975
FEI/EIN Number 591860710

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

Address: 2911 HEITER STREET, TAMPA, FL, 33607
Mail Address: POST OFFICE BOX 15613, TAMPA, FL, 33684
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEROLA JOHN R President 2911 W. HEITER STREET, TAMPA, FL, 33607
PIEROLA JOHN R Director 2911 W. HEITER STREET, TAMPA, FL, 33607
PIEROLA JOHN R Secretary 2911 W. HEITER STREET, TAMPA, FL, 33607
PIEROLA JOHN R Treasurer 2911 W. HEITER STREET, TAMPA, FL, 33607
PIEROLA JOHN R Agent 2911 W. HEITER ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-03 PIEROLA, JOHN RJR. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-07 2911 HEITER STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1992-07-22 2911 HEITER STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-22 2911 W. HEITER ST., TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State