Search icon

DENNIS NORUSH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: DENNIS NORUSH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENNIS NORUSH 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: 03 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: P02000048900
FEI/EIN Number 010682911

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

Address: 9189 SE 7TH AVE, OCALA, FL, 34480, UN
Mail Address: P O BOX 1947, BELLEVIEW, FL, 34421, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORUSH DENNIS K President 9189 SE 7TH AVE, OCALA, FL, 34480
NORUSH DENNIS K Secretary 9189 SE 7TH AVE, OCALA, FL, 34480
NORUSH DENNIS K Treasurer 9189 SE 7TH AVE, OCALA, FL, 34480
NORUSH DENNIS K Director 9189 SE 7TH AVE, OCALA, FL, 34480
NORUSH DENNIS K Agent 9189 SE 7TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-17 9189 SE 7TH AVE, OCALA, FL 34480 UN -
CHANGE OF MAILING ADDRESS 2014-11-17 9189 SE 7TH AVE, OCALA, FL 34480 UN -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 9189 SE 7TH AVE, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State