Entity Name: | DINO'S PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DINO'S 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: | 18 May 2009 (16 years ago) |
Document Number: | P09000043829 |
FEI/EIN Number |
270202366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
Mail Address: | PO BOX 6394, SPRING HILL, FL, 34611, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELAMAJ DINO | President | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
SELAMAJ DINO | Secretary | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
SELAMAJ DINO | Treasurer | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
SELAMAJ DINO | Director | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
SELAMAJ MARIANNE | Vice President | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
SELAMAJ DINO | Agent | 3005 STANTON AVENUE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-09 | 3005 STANTON AVENUE, SPRING HILL, FL 34609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State