Entity Name: | NEW WORLD PLUMBING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW WORLD PLUMBING CORP 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: | 22 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | P08000086835 |
FEI/EIN Number |
263321977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4715 MITCHELL ROAD, LAND O LAKES, FL, 34638, UN |
Mail Address: | 4715 MITCHELL ROAD, LAND O LAKES, FL, 34638, UN |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYATT FREDERICK J | President | 4715 MICHELL ROAD, LAND O LAKES, FL, 34638 |
NEW WORLD PLUMBING CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-02 | New World Plumbing Corp. | - |
REINSTATEMENT | 2016-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 4715 MITCHELL ROAD, LAND O LAKES, FL 34638 UN | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 4715 MITCHELL ROAD, LAND O LAKES, FL 34638 UN | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
ARTICLES OF CORRECTION | 2008-10-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-06-13 |
REINSTATEMENT | 2018-03-28 |
REINSTATEMENT | 2016-05-02 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State