Search icon

BENNETT'S PROFESSIONAL PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BENNETT'S PROFESSIONAL PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNETT'S PROFESSIONAL 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: 21 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P05000129766
FEI/EIN Number 20-3505019

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

Address: 5530 BELMORE ROAD, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 5530 BELMORE ROAD, KEYSTONE HEIGHTS, FL, 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT FARON J Director 5530 BELMORE ROAD, KEYSTONE HGTS, FL, 32656
BENNETT FARON J President 5530 BELMORE ROAD, KEYSTONE HGTS, FL, 32656
BENNETT FARON J Agent 5530 BELMORE ROAD, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-11-29 BENNETT, FARON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 5530 BELMORE ROAD, KEYSTONE HEIGHTS, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State