Entity Name: | BADGER'S PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BADGER'S PLUMBING 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: | 30 May 1985 (40 years ago) |
Document Number: | H59327 |
FEI/EIN Number |
592557849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 GREEN ST., ENGLEWOOD, FL, 34223, US |
Mail Address: | 352 WEST GREEN ST., ENGLEWOOD, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Badger Samantha | Agent | 352 W. GREEN ST., ENGLEWOOD, FL, 34223 |
BADGER, SAMANTHA J. | President | 352 W. GREEN STREET, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Badger, Samantha | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 352 GREEN ST., ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2010-03-16 | 352 GREEN ST., ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-01 | 352 W. GREEN ST., ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315763334 | 0420600 | 2011-06-30 | VETERANS BLVD. AND PEACHLAND BLVD., PORT CHARLOTTE, FL, 33980 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-07-20 |
Abatement Due Date | 2011-07-27 |
Current Penalty | 1912.5 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2011-07-20 |
Abatement Due Date | 2011-08-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State