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