Search icon

ROYAL FLUSH PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLUSH PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL FLUSH PLUMBING SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L59212
FEI/EIN Number 593067487

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

Address: 9540- SUN ISLE DR. NE, ST. PETERSBURG, FL, 33702, US
Mail Address: 9540- SUN ISLE DR. NE, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEL EVERETT Agent 9540 SUN ISLE DRIVE NE, ST. PETERSBURG, FL, 33702
HAMEL, EVERETT President 9540 SUN ISLE DR N.E., SAINT PETERSBURG, FL, 33702
HAMEL, EVERETT Treasurer 9540 SUN ISLE DR N.E., SAINT PETERSBURG, FL, 33702
HAMEL, EVERETT Director 9540 SUN ISLE DR N.E., SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-30 9540- SUN ISLE DR. NE, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1996-02-02 HAMEL, EVERETT -
REGISTERED AGENT ADDRESS CHANGED 1996-02-02 9540 SUN ISLE DRIVE NE, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 9540- SUN ISLE DR. NE, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-03-05
REINSTATEMENT 2002-12-04
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State