Entity Name: | PLUMBING BY PRESTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLUMBING BY PRESTON, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000012316 |
FEI/EIN Number |
264215462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2062 DODGE ST, CLEARWATER, FL, 33760, US |
Mail Address: | 2062 DODGE ST, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTON JAMES M | President | 2062 DODGE ST, CLEARWATER, FL, 33760 |
PRESTON JAMES M | Agent | 2062 Dodge Street, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 2062 DODGE ST, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 2062 Dodge Street, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 2062 DODGE ST, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | PRESTON, JAMES M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-03-31 |
Domestic Profit | 2009-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State