Search icon

MANGROVE PLUMBING INC. - Florida Company Profile

Company Details

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

MANGROVE 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: 16 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P10000058865
FEI/EIN Number 273079861

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

Address: 131 Tomahawk, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 131 Tomahawk, INDIAN HARBOUR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORHOLT MICHAEL A President 231 norwood ave, Satellite Beach, FL, 32937
Forholt Elijah Vice President 10010 SKINNER LAKE DR, Jacksonville, FL, 322468422
FORHOLT MICHAEL A Agent 231 norwood ave, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 231 norwood ave, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-11-21 131 Tomahawk, #17A, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 131 Tomahawk, #17A, INDIAN HARBOUR BEACH, FL 32937 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 FORHOLT, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-11-13
REINSTATEMENT 2018-08-09
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State