Search icon

L & P PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L & P PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & P PLUMBING SERVICES, 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: 04 Sep 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Aug 2009 (16 years ago)
Document Number: P07000098494
FEI/EIN Number 260848428

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

Address: C/O T R The Taxman Inc, 1095 Broken Sound Pkwy. NW, BOCA RATON, FL, 33487, US
Mail Address: C/O T R THE TAXMAN INC,, 9858 CLINT MOORE RD, STE C 111-131, BOCA RATON, FL, 33496
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
"TR" THE TAXMAN INC Agent -
BENSOUSSAN PIERRE Y Director 10687 LAKE OAK WAY, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 C/O T R The Taxman Inc, 1095 Broken Sound Pkwy. NW, Suite 201, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-03-12 C/O T R The Taxman Inc, 1095 Broken Sound Pkwy. NW, Suite 201, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 9858 CLINT MOORE RD., SUITE C-111-131, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2011-04-28 TR THE TAXMAN INC -
CANCEL ADM DISS/REV 2009-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State