Search icon

ERIC'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ERIC'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC'S 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: 05 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2021 (4 years ago)
Document Number: P03000097173
FEI/EIN Number 352215015

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

Address: 502 MANDY ST, AUBURNDALE, FL, 33823, US
Mail Address: P.O. Box 1660, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONSKI ERIC P President 502 MANDY STREET, AUBURNDALE, FL, 33823
LONSKI HEATHER L Vice President 502 MANDY STREET, AUBURNDALE, FL, 33823
LONSKI ERIC P Agent 502 MANDY STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 502 MANDY ST, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-05-02 502 MANDY ST, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2020-05-02 LONSKI, ERIC P. -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-10-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State