Entity Name: | THE PAMPERING PLUMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PAMPERING PLUMBER, 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 Nov 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Dec 2006 (18 years ago) |
Document Number: | P06000144224 |
FEI/EIN Number |
205921638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13128 S.R. 54, ODESSA, FL, 33556, US |
Mail Address: | 13128 S.R. 54, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUOJANEN COLLEEN A | President | 13128 S.R. 54, ODESSA, FL, 33556 |
Krumenacker Brett | Chief Operating Officer | 13128 STATE RD 54, ODESSA, FL, 335563419 |
Britton Briana | Chief Financial Officer | 13128 STATE RD 54, ODESSA, FL, 335563419 |
WOLLINKA DAVID J | Agent | 10015 TRINITY BLVD, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 10015 TRINITY BLVD, STE #101, NEW PORT RICHEY, FL 34655 | - |
NAME CHANGE AMENDMENT | 2006-12-26 | THE PAMPERING PLUMBER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State