Entity Name: | JOE CARLTON PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE CARLTON 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: | 21 Feb 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2005 (20 years ago) |
Document Number: | K67304 |
FEI/EIN Number |
650140932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 E 144TH AVE, TAMPA, FL, 33613 |
Mail Address: | 138 E 144TH AVE, TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORSYTHE, JR. BILLY JOE | President | 138 E 144TH AVE, TAMPA, FL, 33613 |
FORSYTHE, JR. BILLY JOE | Vice President | 138 E 144TH AVE, TAMPA, FL, 33613 |
FORSYTHE, JR. BILLY J | Agent | 138 E 144TH AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-05 | 138 E 144TH AVE, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2006-01-05 | 138 E 144TH AVE, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-05 | FORSYTHE, JR., BILLY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-05 | 138 E 144TH AVE, TAMPA, FL 33613 | - |
REINSTATEMENT | 2005-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State