Search icon

P & P REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: P & P REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P REMODELING, 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)
Document Number: P04000008549
FEI/EIN Number 861094770

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

Address: 2783 SELMA STREET, JACKSONVILLE, FL, 32205, US
Mail Address: ANSBACHER LAW, P.A., 8818 GOODYS EXECUTIVE DR, JACKSONVILLE, FL, 32217, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEFFENBACH STEVE Director 2783 SELMA STREET, JACKSONVILLE, FL, 32205
ANSBACHER LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 2783 SELMA STREET, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2013-03-26 ANSBACHER LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 8818 GOODBYS EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 2783 SELMA STREET, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State