Search icon

LAMAR STOKES PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: LAMAR STOKES PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAMAR STOKES 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: 27 Jun 2003 (22 years ago)
Document Number: P03000073189
FEI/EIN Number 571177141

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

Address: 139 SOUTH COCHRAN ROAD, P.O.BOX382, GENEVA, FL, 32732, US
Mail Address: P.O. BOX 382, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES IRA LJr. President 139 SOUTH COCHRAN ROAD, GENEVA, FL, 32732
STOKES CHRISTOPHER L Vice President 213 CLEARVIEW ROAD, CHULUOTA, FL, 32766
STOKES JR IRA L Agent 139 SOUTH COCHRAN ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 139 SOUTH COCHRAN ROAD, P.O.BOX382, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 139 SOUTH COCHRAN ROAD, P.O.BOX382, GENEVA, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State