Search icon

GARY'S PLUMBING AND PUMP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: GARY'S PLUMBING AND PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY'S PLUMBING AND PUMP 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: 02 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: P03000097938
FEI/EIN Number 93-1617125

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

Address: 2003 Wood Hollow Place, SARASOTA, FL, 34235, US
Mail Address: 2003 Wood Hollow Place, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER RICHARD L President 2003 Wood Hollow Place, SARASOTA, FL, 34235
WEAVER RICHARD L Director 2003 Wood Hollow Place, SARASOTA, FL, 34235
WEAVER RICHARD L Agent 2003 Wood Hollow Place, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 2003 Wood Hollow Place, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2023-06-02 2003 Wood Hollow Place, SARASOTA, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 2003 Wood Hollow Place, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2023-06-01 WEAVER, RICHARD LEE -
AMENDMENT 2022-06-24 - -
AMENDMENT 2010-09-07 - -
AMENDMENT 2004-01-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-06-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-01-29
Amendment 2022-06-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State