Entity Name: | PERFORMANCE PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE PLUMBING SERVICE, 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: | 23 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 May 2017 (8 years ago) |
Document Number: | P03000009288 |
FEI/EIN Number |
320041038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13149 NW 171ST PL, REDDICK, FL, 32686 |
Mail Address: | 13149 NW 171ST PL, REDDICK, FL, 32686 |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHISM STEVEN J | President | 13149 NW 171ST PL, REDDICK, FL, 32686 |
CHISM STEVEN | Agent | 13149 NW 171ST PL, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-05 | CHISM, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 13149 NW 171ST PL, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2007-01-09 | 13149 NW 171ST PL, REDDICK, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-09 | 13149 NW 171ST PL, REDDICK, FL 32686 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-05-05 |
ANNUAL REPORT | 2012-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State