Search icon

VILLAGE PLUMBING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PLUMBING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE PLUMBING & CONSTRUCTION, 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: 08 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: J45970
FEI/EIN Number 592748368

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

Address: 4825 VOGEL ROAD, ST AUGUSTINE, FL, 32092
Mail Address: 4825 VOGEL ROAD, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL CHRISTOPHER Director 4825 VOGEL RD., ST. AUGUSTINE, FL, 32092
VOGEL CHRISTOPHER President 4825 VOGEL RD., ST. AUGUSTINE, FL, 32092
VOGEL CHRISTOPHER Agent 4825 VOGEL ROAD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4825 VOGEL ROAD, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2010-04-30 4825 VOGEL ROAD, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4825 VOGEL ROAD, ST AUGUSTINE, FL 32092 -
AMENDMENT 2004-01-05 - -
REGISTERED AGENT NAME CHANGED 1997-01-14 VOGEL, CHRISTOPHER -
REINSTATEMENT 1997-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State