Search icon

SPENGLER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: SPENGLER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPENGLER PLUMBING, 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: 27 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 1992 (33 years ago)
Document Number: H31661
FEI/EIN Number 592465240

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

Address: 535 Carpenter Ct, NAPLES, FL, 34110, US
Mail Address: 535 CARPENTER COURT, NAPLES, FL, 34110-2122, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTERA KAREN F Vice President 535 CARPENTER COURT, NAPLES, FL, 34110
BUTERA TERRY R President 535 CARPENTER COURT, NAPLES, FL, 34110
BUTERA TERRY R Treasurer 535 CARPENTER COURT, NAPLES, FL, 34110
BUTERA TERRY R Agent 535 CARPENTER COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 535 Carpenter Ct, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2012-01-17 BUTERA, TERRY R -
CHANGE OF MAILING ADDRESS 2002-02-28 535 Carpenter Ct, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 535 CARPENTER COURT, NAPLES, FL 34110 -
REINSTATEMENT 1992-01-31 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State