Entity Name: | EXECUTIVE PLUMBING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE PLUMBING CONTRACTORS, 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: | 06 Jan 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2005 (19 years ago) |
Document Number: | P03000002616 |
FEI/EIN Number |
141868617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 Liberty Street, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1036 JOHNSON ST., HOLLYWOOD, FL, 33019 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMIC JELICA | President | 1036 JOHNSON ST., HOLLYWOOD, FL, 33019 |
Simic Aleksandra | Vice President | 1036 JOHNSON ST., HOLLYWOOD, FL, 33019 |
Simic Kristina | Chief Executive Officer | 1036 JOHNSON ST., HOLLYWOOD, FL, 33019 |
Simic Jelica | Agent | 1036 JOHNSON ST., HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 2020 Liberty Street, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-23 | Simic, Jelica | - |
CANCEL ADM DISS/REV | 2005-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
AMENDED ANNUAL REPORT | 2015-09-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State