Entity Name: | A 21 ST. CENTURY PLUMBING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A 21 ST. CENTURY PLUMBING CO., 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: | 28 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | P10000103733 |
FEI/EIN Number |
650442580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Orquidea AVenue, Coral Gables, FL, 33143, US |
Mail Address: | 121 Orquidea Avenue, Coral Gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA BONI A | President | 21 SW 59 AVE, MIAMI, FL, 33144 |
HERERRA BONI A | Agent | 121 Orquidea AVenue, Coral Gables, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 121 Orquidea AVenue, Coral Gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 121 Orquidea AVenue, Coral Gables, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 121 Orquidea AVenue, Coral Gables, FL 33143 | - |
REINSTATEMENT | 2017-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | HERERRA, BONI A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-07-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State