Search icon

K & J PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: K & J PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & J 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: 06 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: P01000087708
FEI/EIN Number 593752995

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

Address: 7 HOWELL LANE, APALACHICOLA, FL, 32320, US
Mail Address: P.O. BOX 116, APALACHICOLA, FL, 32329, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL DAVID E President 7 HOWELL LANE, APALACHICOLA, FL, 32320
PAUL DAVID L Director 377 BROWNSVILLE ROAD, APALACHICOLA, FL, 32320
PAUL DAVID E Agent 7 HOWELL LANE, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 7 HOWELL LANE, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 7 HOWELL LANE, APALACHICOLA, FL 32320 -
REINSTATEMENT 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 PAUL, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-07-19 7 HOWELL LANE, APALACHICOLA, FL 32320 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State