Search icon

ARTESIAN PLUMBING & AIR INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Erbes Neal President 7105 Gurley Ct, North Port, FL, 34287
ERBES NEAL E Agent 7105 Gurley Ct, North Port, FL, 34287

Events

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 - -

Documents

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