Search icon

AFFORDABLE PLUMBING REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE PLUMBING REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE PLUMBING REPAIRS 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: 10 Jan 2003 (22 years ago)
Document Number: P03000003782
FEI/EIN Number 134230595

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

Address: 3919 TANNER ROAD, DOVER, FL, 33527, US
Mail Address: P.O BOX 9720, TAMPA, FL, 33674, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS LISTON J President P.O BOX 9720, TAMPA, FL, 33674
LEWIS LISTON J Director P.O BOX 9720, TAMPA, FL, 33674
LEWIS LISTON J Agent 3919 TANNER ROAD, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033713 APR, INC. ACTIVE 2024-03-05 2029-12-31 - PO BOX 9720, TAMPA, FL, 33674

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 3919 TANNER ROAD, Dover, FL 33527 -
CHANGE OF MAILING ADDRESS 2019-03-07 3919 TANNER ROAD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3919 TANNER ROAD, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State