Entity Name: | ALLEN'S PLUMBING SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN'S PLUMBING SUPPLY, 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: | 14 Jan 1988 (37 years ago) |
Document Number: | M64925 |
FEI/EIN Number |
592869986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
Mail Address: | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baskin Hamden HIII | Agent | 14020 Roosevelt Blvd, CLEARWATER, FL, 33762 |
GADOURY, ALLEN LEE | Director | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
GADOURY, ALLEN LEE | President | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-02 | Baskin, Hamden H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-02 | 14020 Roosevelt Blvd, Ste 808, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-04-11 | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 1989-04-11 | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL 33714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State