Entity Name: | MORRISON PLUMBING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORRISON PLUMBING SERVICE 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: | 10 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | P08000025582 |
FEI/EIN Number |
331206577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6465 4TH PLACE, VERO BEACH, FL, 32968 |
Mail Address: | 6465 4TH PLACE, VERO BEACH, FL, 32968 |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON JAMES M | President | 6465 4TH PLACE, VERO BEACH, FL, 32968 |
MORRISON WENDY A | Secretary | 6465 4TH PLACE, VERO BEACH, FL, 32968 |
MORRISON JUSTIN R | Vice President | 6465 4TH PLACE, VERO BEACH, FL, 32968 |
Kennedy Thomas A | Agent | 1426 21ST STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-04-01 | 6465 4TH PLACE, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2025-04-01 | 6465 4TH PLACE, VERO BEACH, FL 32968 | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | Kennedy, Thomas A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State