Search icon

BECKER PLUMBING, INC. - Florida Company Profile

Company Details

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

BECKER 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: 18 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P04000032521
FEI/EIN Number 200746420

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

Address: 6169 COLONY CIRCLE, WEEKI WACHEE, FL, 34607, US
Mail Address: 6169 COLONY CIRCLE, WEEKI WACHEE, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER DANIEL J Vice President 6169 COLONY CIRCLE, WEEKI WACHEE, FL, 34607
Becker MARGARET M President 6169 Colony Circle, Weeki Wachee, FL, 34607
Becker Ryan D Treasurer 6169 Colony Circle, Weeki Wachee, FL, 34607
BECKER DANIEL J Agent 6169 COLONY CIRCLE, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-15 - -
AMENDMENT 2016-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 6169 COLONY CIRCLE, WEEKI WACHEE, FL 34607 -
CHANGE OF MAILING ADDRESS 2010-03-02 6169 COLONY CIRCLE, WEEKI WACHEE, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
Amendment 2019-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State