Entity Name: | TRADITION PLUMBING AND HARDWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRADITION PLUMBING AND HARDWARE, 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: | 01 Jun 2001 (24 years ago) |
Document Number: | P01000054260 |
FEI/EIN Number |
651109234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 sw 3rd Ave., MIAMI, FL, 33129, US |
Mail Address: | 2700 sw 3rd Ave., MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSE CAMACHO | President | 2700 sw 3rd Ave., MIAMI, FL, 33129 |
Camacho Jose MSr. | Agent | 2700 sw 3rd Ave., MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 2700 sw 3rd Ave., Suite 2A, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 2700 sw 3rd Ave., Suite 2A, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-30 | 2700 sw 3rd Ave., Suite 2A, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Camacho, Jose Manuel, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State