Search icon

SERVICE MASTER PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE MASTER PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE MASTER PLUMBING SERVICES, 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: 25 Jul 2003 (22 years ago)
Document Number: P03000082006
FEI/EIN Number 141891142

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

Address: 3500 ALOMA AVE, SUITE D-24, WINTER PARK, FL, 32792, US
Mail Address: 3500 ALOMA AVE, SUITE D-24, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Thomas E Chief Executive Officer 21135 County Road 455, Clermont, FL, 34715
MOORE THOMAS E Agent 21135 County Road 455, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 21135 County Road 455, Clermont, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 3500 ALOMA AVE, SUITE D-24, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State