Search icon

SOUTHERN PLUMBING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PLUMBING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PLUMBING SPECIALISTS, 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: 31 Jul 2000 (25 years ago)
Document Number: P00000073716
FEI/EIN Number 651032150

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

Address: 1239 NW 13TH AVE, Boynton Beach, FL, 33426, US
Mail Address: 9858 CLINT MOORE RD, C111-265, BOCA RATON, FL, 33496, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOPCZAK JOSEPH S President 1239 NW 13TH AVE, Boynton Beach, FL, 33426
SOPCZAK JOSEPH S Vice President 1239 NW 13TH AVE, Boynton Beach, FL, 33426
GLICKMAN GARRY M Agent 1601 FORUM PLACE STE 1101, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 1239 NW 13TH AVE, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2007-04-17 1239 NW 13TH AVE, Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State