Entity Name: | HERBERT PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERBERT 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 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P04000008260 |
FEI/EIN Number |
200748745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6125 WHITE RD., BROOKSVILLE, FL, 34602-7929 |
Mail Address: | 6125 WHITE RD., BROOKSVILLE, FL, 34602-7929 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERBERT ROBERT L | President | 6125 WHITE RD., BROOKSVILLE, FL, 346027929 |
HERBERT ROBERT L | Director | 6125 WHITE RD., BROOKSVILLE, FL, 346027929 |
Wilber Justin C | Vice President | 4946 W Bay Way Dr., Tampa, FL, 33629 |
HERBERT ROBERT L | Agent | 6125 WHITE RD., BROOKSVILLE, FL, 346027929 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000139383 | ABLE PLUMBING | ACTIVE | 2023-11-14 | 2028-12-31 | - | 4946 W BAY WAY DR., TAMPA, FL, 33629 |
G23000137233 | ABLE PUMBING | ACTIVE | 2023-11-08 | 2028-12-31 | - | 14445 US HWY 19 N, CLEAWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | HERBERT, ROBERT LJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2012-10-19 | - | - |
CANCEL ADM DISS/REV | 2007-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-26 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State