Search icon

SPANNINGER PLUMBING, INC. - Florida Company Profile

Company Details

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

SPANNINGER 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: 09 Nov 2004 (20 years ago)
Document Number: P04000153620
FEI/EIN Number 20-1862694

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

Address: 8565 Agate St, PORT CHARLOTTE, FL, 33981, US
Mail Address: P.O. BOX 1123, ENGLEWOOD, FL, 34295-1123, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANNINGER STEPHAN J Director P.O. BOX 1123, ENGLEWOOD, FL, 34295
DUNKIN DAVID A Agent 170 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000000347 LEMON BAY SEWER & DRAIN SERVICES EXPIRED 2010-01-04 2015-12-31 - PO BOX 1112, ENGLEWOOD, FL, 34295

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 8565 Agate St, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2015-03-13 8565 Agate St, PORT CHARLOTTE, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State