Entity Name: | NABER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NABER 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: | 04 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | K10725 |
FEI/EIN Number |
592878870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SUNSET DR., W. MELBOURNE, FL, 32904, US |
Mail Address: | 175 SUNSET DR., W. MELBOURNE, FL, 32904, US |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NABER WILLIAN GJr. | President | 380 Nikomas Way, Melbourne Beach, FL, 32925 |
Naber William GJr. | Agent | 175 SUNSET DR, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | Naber, William G, Jr. | - |
CHANGE OF MAILING ADDRESS | 2009-06-23 | 175 SUNSET DR., W. MELBOURNE, FL 32904 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-27 | 175 SUNSET DR, WEST MELBOURNE, FL 32904 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-01-19 | 175 SUNSET DR., W. MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-09-29 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-09-15 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State