Search icon

PLUMBER JOHN, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBER JOHN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBER JOHN, 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: 17 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P06000054556
FEI/EIN Number 204710093

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

Address: 103 Triple Diamond Blvd, Suite 12, North Venice, FL, 34275, US
Mail Address: 103 Triple Diamond Blvd, Suite 12, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUMBER JOHN INC. 2019 204710093 2020-06-22 PLUMBER JOHN INC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 9414881800
Plan sponsor’s address 103 TRIPLE DIAMOND BLVD STE 12, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing VWINDOFFER8181
Valid signature Filed with authorized/valid electronic signature
PLUMBER JOHN INC. 2019 204710093 2020-06-30 PLUMBER JOHN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 9414881800
Plan sponsor’s address 103 TRIPLE DIAMOND BLVD STE 12, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing VICKY WINDOFFER
Valid signature Filed with authorized/valid electronic signature
PLUMBER JOHN INC. 2018 204710093 2019-10-22 PLUMBER JOHN INC 1
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 9414881800
Plan sponsor’s address 103 TRIPLE DIAMOND BLVD STE 12, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing VICKY WINDOFFER
Valid signature Filed with authorized/valid electronic signature
PLUMBER JOHN INC. 2018 204710093 2019-10-23 PLUMBER JOHN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 9414881800
Plan sponsor’s address 103 TRIPLE DIAMOND BLVD STE 12, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2019-10-23
Name of individual signing VICKY WINDOFFER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOUDREAULT JOHN P President 103 Triple Diamond Blvd, North Venice, FL, 34275
WINDOFFER VICKY L Vice President 103 Triple Diamond Blvd, North Venice, FL, 34275
BOUDREAULT JOHN Agent 103 Triple Diamond Blvd, North Venice, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 BOUDREAULT, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 103 Triple Diamond Blvd, Suite 12, North Venice, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-04-18 103 Triple Diamond Blvd, Suite 12, North Venice, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 103 Triple Diamond Blvd, Suite 12, North Venice, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State