Entity Name: | CENTRAL PLUMBING OF OHIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL PLUMBING OF OHIO, 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: | 02 Dec 2008 (16 years ago) |
Document Number: | P08000105483 |
FEI/EIN Number |
263821107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1062 East 222nd Street, Euclid, OH, 44117, US |
Mail Address: | 1062 East 222nd Street, Euclid, OH, 44117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARMON RICHARD M | President | 1062 East 222nd Street, Euclid, OH, 44117 |
EGAN JOSEPH M | Vice President | 1062 East 222nd Street, Euclid, OH, 44117 |
API PROCESSING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1062 East 222nd Street, Euclid, OH 44117 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1062 East 222nd Street, Euclid, OH 44117 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-05 | API Processing | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State