Entity Name: | A-Z PLUMBING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-Z 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: | 01 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | P12000021037 |
FEI/EIN Number |
26-1626103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12357 sawgrass ct, WELLINGTON, FL, 33414, US |
Mail Address: | 198 Misty Valley Rd, Fletcher, NC, 28732, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POVEROMO LOUIS | President | 12357 sawgrass ct, WELLINGTON, FL, 33414 |
poveromo louis V | Agent | 12357 sawgrass ct, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 12357 sawgrass ct, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 12357 sawgrass ct, WELLINGTON, FL 33414 | - |
REINSTATEMENT | 2019-10-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 12357 sawgrass ct, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | poveromo, louis VITO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State