Search icon

REDDI-ROOTER PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: REDDI-ROOTER PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDDI-ROOTER PLUMBING SERVICE, 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: 16 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2007 (18 years ago)
Document Number: P04000063637
FEI/EIN Number 201042581

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

Address: 18522 40th Run N, Loxahatchee, FL, 33470, US
Mail Address: 18522 40th Run N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADIEUX BRUCE President 18522 40th Run N, Loxahatchee, FL, 33470
Cadieux Bruce Agent 18522 40th Run N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 18522 40th Run N, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-10 18522 40th Run N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2021-09-10 18522 40th Run N, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2019-01-20 Cadieux, Bruce -
AMENDMENT 2007-06-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State