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 |
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 |
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 | - |
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