Search icon

AMERICAN PLUMBING SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PLUMBING SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLUMBING SERVICES OF FLORIDA, 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: 13 Jun 1989 (36 years ago)
Document Number: K95314
FEI/EIN Number 650128258

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

Address: 1871 N Lecanto Hwy, Lecanto, FL, 34461, US
Mail Address: 1871 N Lecanto Hwy, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRICK, COY G President 1871 N Lecanto Hwy, Lecanto, FL, 34461
MERRICK COY Agent 1871 N Lecanto Hwy, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1871 N Lecanto Hwy, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2024-02-05 1871 N Lecanto Hwy, Lecanto, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1871 N Lecanto Hwy, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2009-06-24 MERRICK COY -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State