Search icon

EXECUTIVE PLUMBING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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