Search icon

ROYAL FLUSH PLUMBING, INC. - Florida Company Profile

Company Details

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

ROYAL FLUSH 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: 16 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: J38568
FEI/EIN Number 592750963

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

Address: 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
Mail Address: 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, KATHLEEN Director 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KATHLEEN Vice President 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KATHLEEN Secretary 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KENNETH Agent 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KENNETH Director 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KENNETH President 8 HICKORY LANE, FLAGLER BEACH, FL, 32136
FISHER, KENNETH Treasurer 8 HICKORY LANE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 FISHER, KENNETH -
REINSTATEMENT 2022-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-24 8 HICKORY LANE, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-24 8 HICKORY LANE, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2002-03-24 8 HICKORY LANE, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-03-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State