Search icon

VINCENT PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: VINCENT PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT PLUMBING 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: 16 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P00000029133
FEI/EIN Number 593634262

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

Address: 5255 E 1ST SQUARE SW, VERO BEACH, FL, 32968
Mail Address: 5255 E 1ST SQUARE SW, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VINCENT PLUMBING, INC 401(K) PLAN 2015 593634262 2016-04-13 VINCENT PLUMBING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 238220
Sponsor’s telephone number 3212880088
Plan sponsor’s address 5255 E 1ST SQ SW, VERO BEACH, FL, 329682248

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-13
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature
VINCENT PLUMBING, INC 401(K) PLAN 2014 593634262 2015-04-15 VINCENT PLUMBING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 238220
Sponsor’s telephone number 3212880088
Plan sponsor’s address 5255 E 1ST SQ SW, VERO BEACH, FL, 329682248

Signature of

Role Plan administrator
Date 2015-04-15
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-15
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature
VINCENT PLUMBING, INC 401(K) PLAN 2013 593634262 2014-06-19 VINCENT PLUMBING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 238220
Sponsor’s telephone number 3212880088
Plan sponsor’s address 5255 E 1ST SQ SW, VERO BEACH, FL, 329682248

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing GEORGE VINCENT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VINCENT GEORGE R President 5255 E 1ST SQUARE SW, VERO BEACH, FL, 32968
VINCENT GEORGE R Agent 5255 E 1ST SQUARE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 VINCENT, GEORGE R -
REINSTATEMENT 2022-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 5255 E 1ST SQUARE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 5255 E 1ST SQUARE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2012-01-30 5255 E 1ST SQUARE SW, VERO BEACH, FL 32968 -
AMENDMENT AND NAME CHANGE 2010-11-01 VINCENT PLUMBING INC. -
CANCEL ADM DISS/REV 2009-01-29 - -
REINSTATEMENT 2009-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-08-09
REINSTATEMENT 2022-04-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State