Entity Name: | L & R PLUMBING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & R PLUMBING CORPORATION 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: | 08 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2016 (9 years ago) |
Document Number: | P12000013555 |
FEI/EIN Number |
454524908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 SE 4 AVE, CAPE CORAL, FL, 33990, US |
Mail Address: | 127 SE 4 AVE, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERA LUIS A | President | 127 SE 4 AVE, CAPE CORAL, FL, 33990 |
VERA LUIS | President | 127 SE 4 AVE, CAPE CORAL, FL, 33990 |
VERA LUIS A | Agent | 127 SE 4 AVE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 127 SE 4 AVE, CAPE CORAL, FL 33990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 127 SE 4 AVE, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 127 SE 4 AVE, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 2016-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-08 | VERA, LUIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-24 |
REINSTATEMENT | 2016-01-08 |
REINSTATEMENT | 2014-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State