Search icon

TRI STATE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TRI STATE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI STATE 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: 19 Oct 2007 (18 years ago)
Document Number: P07000115275
FEI/EIN Number 261276933

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

Address: 109 Evergren St, PANAMA CITY BEACH, FL, 32407, US
Mail Address: PO BOX 9604, PANAMA CITY BEACH, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS HUMBERT EJr. President 109 Evergreen St, PANAMA CITY BEACH, FL, 32407
Collins Humbert EIII Vice President 109 Evergreen St, PANAMA CITY BEACH, FL, 32407
Collins Humbert EJr. Agent 109 Evergreen St, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 109 Evergren St, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 109 Evergreen St, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Collins, Humbert Eugene, Jr. -
CHANGE OF MAILING ADDRESS 2013-06-11 109 Evergren St, PANAMA CITY BEACH, FL 32407 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-07-01
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State