Entity Name: | AL FARON PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL FARON 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: | 27 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | P03000124734 |
FEI/EIN Number |
200417539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 S CARPENTER AVE, ORANGE CITY, FL, 32763 |
Mail Address: | 1060 S CARPENTER AVE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARON ALFRED R | Director | 1030 GERYL WAY, DELAND, FL, 32724 |
FARON ALFRED R | President | 1030 GERYL WAY, DELAND, FL, 32724 |
FARON ALFRED R | Secretary | 1030 GERYL WAY, DELAND, FL, 32724 |
FARON ALFRED R | Treasurer | 1030 GERYL WAY, DELAND, FL, 32724 |
FARON ALFRED R | Agent | 1060 S CARPENTER AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | FARON, ALFRED RII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2019-08-07 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-08-27 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State