Entity Name: | JOHN L. SAMFORD PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN L. SAMFORD 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: |
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: | 04 Aug 2000 (25 years ago) |
Document Number: | P00000075510 |
FEI/EIN Number |
593670853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310 |
Mail Address: | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310 |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMFORD JOHN L | President | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310 |
STRICKLAND-SAMFORD CINDY M | Agent | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-04-27 | STRICKLAND-SAMFORD, CINDY M | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-12 | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310 | - |
CHANGE OF MAILING ADDRESS | 2002-03-12 | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-12 | 18997 BLOUNTSTOWN HWY, TALLAHASSEE, FL 32310 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State