Search icon

BEL-MAR PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BEL-MAR PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEL-MAR 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: 18 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2022 (3 years ago)
Document Number: J04599
FEI/EIN Number 592648329

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

Address: 5901 s 6th st, Tampa, FL, 33611, US
Mail Address: 5901 s 6th st, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER HEATHER K vice 5901 S 6TH ST, TAMPA, FL, 33611
HUNTER RICKEY LJR President 5901 S 6TH ST, TAMPA, FL, 33611
HUNTER RICKEY LJR Agent 5901 S 6TH ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 5901 S 6TH ST, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2022-06-13 HUNTER, RICKEY L, JR -
CHANGE OF PRINCIPAL ADDRESS 2021-12-12 5901 s 6th st, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-12-12 5901 s 6th st, Tampa, FL 33611 -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-14
Amendment 2022-06-13
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-12-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State