Search icon

HERBERT PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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