Search icon

J.A. GREEN PLUMBING & MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: J.A. GREEN PLUMBING & MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. GREEN PLUMBING & MECHANICAL, 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: 29 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: J84714
FEI/EIN Number 592829640

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

Address: 602 N. ROME AVE, TAMPA, FL, 33606, US
Mail Address: 602 N. ROME AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN, JOHN A. President 602 N. ROME AVE, TAMPA, FL, 33606
GREEN, JOHN A. Director 602 N. ROME AVE, TAMPA, FL, 33606
GREEN, JOHN A. Treasurer 602 N. ROME AVE, TAMPA, FL, 33606
GREEN WILLIAM D Vice President 602 N. ROME AVE, TAMPA, FL, 33606
GREEN WILLIAM D Director 602 N. ROME AVE, TAMPA, FL, 33606
GREEN JOHN A. Agent 602 N. ROME AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2014-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-08 602 N. ROME AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 602 N. ROME AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2000-01-20 602 N. ROME AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1995-07-21 GREEN, JOHN A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000638311 TERMINATED 1000000622087 HILLSBOROU 2014-05-05 2034-05-09 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-12
Type:
Prog Related
Address:
14234 6TH STREET, DADE CITY, FL, 33523
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-10
Type:
Planned
Address:
4902 W. WATERS AVE., TAMPA, FL, 33634
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-25
Type:
Unprog Rel
Address:
201 E. KENNEDY BLVD., TAMPA, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-26
Type:
Unprog Rel
Address:
2800 TURKEY CREEK ROAD, PLANT CITY, FL, 33566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-25
Type:
Unprog Rel
Address:
4040 19TH AVE. N.E., RUSKIN, FL, 33570
Safety Health:
Safety
Scope:
Complete

Date of last update: 02 Jun 2025

Sources: Florida Department of State