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 |
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 |
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 | - |
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