Search icon

PLUMBTALK, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBTALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBTALK, 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: 14 Oct 2008 (17 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: P08000092874
FEI/EIN Number 270436760

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

Address: 8749 Baystone Cove, Boynton Beach, FL, 33473, US
Mail Address: 8749 Baystone Cove, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMB SHELLEY D Chief Executive Officer 8749 Baystone Cove, Boynton Beach, FL, 33473
PLUMB SHELLEY D Agent 8749 Baystone Cove, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 8749 Baystone Cove, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-01-30 8749 Baystone Cove, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2024-01-30 PLUMB, SHELLEY D -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 8749 Baystone Cove, Boynton Beach, FL 33473 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2012-01-24 PLUMBTALK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State