Search icon

OLDE ENGLISH & SON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: OLDE ENGLISH & SON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLDE ENGLISH & SON 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: 19 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: P04000049829
FEI/EIN Number 450538843

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

Address: 2190 s Bolton ave, Homossasa, FL, 34448, US
Mail Address: 2190 s Bolton ave, Homossasa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS MICHAEL L Director 2190 s Bolton ave, Homossasa, FL, 34448
COLLINS MICHAEL R Director 4501 SW 22ND STREET, FT LAUDERDALE, FL, 33317
COLLINS MICHAEL L Agent 2190 s Bolton ave, Homossasa, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 2190 s Bolton ave, Homossasa, FL 34448 -
CHANGE OF MAILING ADDRESS 2020-04-30 2190 s Bolton ave, Homossasa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2190 s Bolton ave, Homossasa, FL 34448 -
CANCEL ADM DISS/REV 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State