Search icon

THE CLEANEST PLUMBERS IN TOWN, INC. - Florida Company Profile

Company Details

Entity Name: THE CLEANEST PLUMBERS IN TOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CLEANEST PLUMBERS IN TOWN, 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: 16 Jul 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Apr 1998 (27 years ago)
Document Number: 678601
FEI/EIN Number 592023807

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

Address: 210 N SWOOPE AVENUE, MAITLAND, FL, 32751
Mail Address: 210 N SWOOPE AVENUE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIGHT, CHARLES MERCER Agent 210 N SWOOPE AVE, MAITLAND, FL, 32751
HAIGHT CHARLES M President 210 NORTH SWOOPE AVENUE, MAITLAND, FL, 32751
Peterson Sharon R Vice President 210 N SWOOPE AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-09 210 N SWOOPE AVENUE, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2003-01-09 210 N SWOOPE AVENUE, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-09 210 N SWOOPE AVE, MAITLAND, FL 32751 -
NAME CHANGE AMENDMENT 1998-04-16 THE CLEANEST PLUMBERS IN TOWN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State