Entity Name: | ARTESIAN PLUMBING & AIR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTESIAN PLUMBING & AIR 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: | 27 Aug 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Sep 2024 (7 months ago) |
Document Number: | P10000070684 |
FEI/EIN Number |
273326571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7015 Gurley Ct., North Port, FL, 34287, US |
Mail Address: | 7105 Gurley Ct, North Port, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erbes Neal | President | 7105 Gurley Ct, North Port, FL, 34287 |
ERBES NEAL E | Agent | 7105 Gurley Ct, North Port, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-25 | ARTESIAN PLUMBING & AIR INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 7105 Gurley Ct, North Port, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7015 Gurley Ct., North Port, FL 34287 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 7015 Gurley Ct., North Port, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-19 | ERBES, NEAL E | - |
REINSTATEMENT | 2017-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
ARTICLES OF CORRECTION | 2010-09-27 | - | - |
Name | Date |
---|---|
Name Change | 2024-09-25 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-09-19 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State