Entity Name: | TRI-COUNTY PLUMBING OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COUNTY PLUMBING OF CENTRAL FLORIDA, 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: | 11 Sep 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2010 (15 years ago) |
Document Number: | P03000099595 |
FEI/EIN Number |
571186160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 787 6th Ave, osteen, FL, 32764, US |
Mail Address: | 787 6th Ave, osteen, FL, 32764, US |
ZIP code: | 32764 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICLEY MICHAEL J | President | 787 6TH AVE, OSTEEN, FL, 32764 |
NICLEY MICHAEL J | Secretary | 787 6TH AVE, OSTEEN, FL, 32764 |
NICLEY MICHAEL J | Director | 787 6TH AVE, OSTEEN, FL, 32764 |
NICLEY MICHAEL J | Agent | 787 6th Ave, Osteen, FL, 32764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 787 6th Ave, Osteen, FL 32764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-17 | 787 6th Ave, osteen, FL 32764 | - |
CHANGE OF MAILING ADDRESS | 2020-08-17 | 787 6th Ave, osteen, FL 32764 | - |
AMENDMENT | 2010-08-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | NICLEY, MICHAEL J | - |
NAME CHANGE AMENDMENT | 2007-04-13 | TRI-COUNTY PLUMBING OF CENTRAL FLORIDA, INC. | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State