Search icon

BROOKWAY PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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