Entity Name: | J.D. & SON PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.D. & SON 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: | 04 Oct 2001 (24 years ago) |
Document Number: | P01000097343 |
FEI/EIN Number |
651142538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6765 ESCONDIDA DR, WEST PALM BEACH, FL, 33406, US |
Address: | 380 N MAYORAL ST, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MARISOL | Agent | 380 N MAYORAL ST, CLEWISTON, FL, 33440 |
DIAZ JORGE | President | 380 N MAYORAL ST, CLEWISTON, FL, 33440 |
Diaz Marisol | Secretary | 380 N MAYORAL ST, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 380 N MAYORAL ST, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2022-01-30 | 380 N MAYORAL ST, CLEWISTON, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-30 | 380 N MAYORAL ST, CLEWISTON, FL 33440 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State