Search icon

BORNSTEIN PLUMBING, INC. - Florida Company Profile

Company Details

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

BORNSTEIN 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: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P09000003357
FEI/EIN Number 800363046

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

Address: 1075 Oakridge F, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1075 Oakridge F, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORNSTEIN SCOTT Director 1075 Oakridge F, DEERFIELD BEACH, FL, 33442
BORNSTEIN SCOTT President 1075 Oakridge F, DEERFIELD BEACH, FL, 33442
Bornstein Scott Agent 1075 Oakridge F, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 1075 Oakridge F, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-03-09 1075 Oakridge F, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 1075 Oakridge F, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Bornstein, Scott -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2009-02-11 BORNSTEIN PLUMBING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State