Search icon

REGAL PLUMBING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REGAL PLUMBING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGAL PLUMBING SYSTEMS, 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: 07 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2019 (6 years ago)
Document Number: P00000023417
FEI/EIN Number 593630776

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

Address: 1442 JAMIE LANE, CASSELBERRY, FL, 32707
Mail Address: 1442 JAMIE LANE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
OST JOHN W President 1442 JAMIE LANE, CASSELBERRY, FL, 32707
OST CYNTHIA A Vice President 1442 JAMIE LANE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1840 SW 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 1442 JAMIE LANE, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State