Search icon

ONECO PLUMBING, INC. - Florida Company Profile

Company Details

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

ONECO 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: 22 Apr 1985 (40 years ago)
Document Number: H53818
FEI/EIN Number 592540752

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

Address: 7606 41ST AVENUE E., BRADENTON, FL, 34208-9314
Mail Address: 7606 41ST AVENUE E., BRADENTON, FL, 34208-9314
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS ROBERT E President 7606 41ST AVENUE E., BRADENTON, FL, 342089314
POWERS ROBERT E Secretary 7606 41ST AVENUE E., BRADENTON, FL, 342089314
POWERS ROBERT E Treasurer 7606 41ST AVENUE E., BRADENTON, FL, 342089314
POWERS ROBERT E Agent 7606 41ST AVENUE E., BRADENTON, FL, 342089314
POWERS ROBERT E Vice President 7606 41ST AVENUE E., BRADENTON, FL, 342089314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1989-06-27 7606 41ST AVENUE E., BRADENTON, FL 34208-9314 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-30 7606 41ST AVENUE E., BRADENTON, FL 34208-9314 -
CHANGE OF MAILING ADDRESS 1988-03-30 7606 41ST AVENUE E., BRADENTON, FL 34208-9314 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State