Search icon

NATIVE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: NATIVE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIVE 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: 20 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2017 (8 years ago)
Document Number: P03000118036
FEI/EIN Number 651207406

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

Address: 110 Deleon rd, Cocoa beach, FL, 32931, US
Mail Address: 110 Deleon rd, Cocoa beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNDS CRAIG S Director 505b lee ave, Satellite beach, FL, 32937
mcdaniel kimberly a Agent 110 Deleon rd, Cocoa beach, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 110 Deleon rd, Cocoa beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 110 Deleon rd, Cocoa beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2024-04-10 110 Deleon rd, Cocoa beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2022-04-18 mcdaniel , kimberly a -
REINSTATEMENT 2017-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-08-27
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State