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 |
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 |
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 | - |
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