Search icon

STEVEN CHMURA PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN CHMURA PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN CHMURA 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: 22 Feb 2001 (24 years ago)
Document Number: P01000019956
FEI/EIN Number 274648654

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

Address: 5320 S FLORIDA AVE, INVERNESS, FL, 34450, US
Mail Address: 5320 S FLORIDA AVE, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herndon Tim H Director 5320 S FLORIDA AVE, INVERNESS, FL, 34450
Herndon Tim H President 5320 S FLORIDA AVE, INVERNESS, FL, 34450
HERNDON TIM Agent 5320 S. FLORIDA AVENUE, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 HERNDON, TIM -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 5320 S. FLORIDA AVENUE, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 5320 S FLORIDA AVE, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2024-01-29 5320 S FLORIDA AVE, INVERNESS, FL 34450 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2024-03-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State