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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLUMBER JOHN INC. | 2019 | 204710093 | 2020-06-22 | PLUMBER JOHN INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-22 |
Name of individual signing | VWINDOFFER8181 |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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