Search icon

J.D. & SON PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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