Entity Name: | BROOKWAY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKWAY 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: | 21 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2013 (12 years ago) |
Document Number: | P02000113625 |
FEI/EIN Number |
542077687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 Louis Ave Ste 5, Holidat, FL, 34691, US |
Mail Address: | p.o. box 661, palm harbor, FL, 34682, US |
ZIP code: | 34691 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARAZOLA MICHAEL J | Director | 4111 Louis Ave Ste 5, Holiday, FL, 34691 |
CARAZOLA MICHAEL J | Agent | 4111 Louis Ave Ste 5, Holiday, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 4111 Louis Ave Ste 5, Holidat, FL 34691 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 4111 Louis Ave Ste 5, Holiday, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 4111 Louis Ave Ste 5, Holidat, FL 34691 | - |
REINSTATEMENT | 2013-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | CARAZOLA, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2007-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-08-07 | BROOKWAY PLUMBING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900007992 | LAPSED | 07-3976-CI, SECTION 19 | CIR CRT PINELLAS CTY FL | 2008-03-07 | 2013-05-07 | $62332.90 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255 |
J09001018463 | TERMINATED | 1000000038849 | 121808 1358 | 2006-12-18 | 2029-04-01 | $ 3,820.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-17 |
AMENDED ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State