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 |
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 |
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 | - | - |
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