Entity Name: | PROFESSIONAL PLUMBING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL PLUMBING SERVICES, 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: | 24 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | P12000038679 |
FEI/EIN Number |
80-0812307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 Enterprise Avenue, Naples, FL, 34104, US |
Mail Address: | 4755 Enterprise Avenue, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Michel | Sr | 2273 Kean Court, Naples, FL, 34117 |
RIOS DAVID | SX | 770 20 ST NE, NAPLES, FL, 34120 |
FERNANDEZ Michel | Agent | 2273 Kean Court, Naples, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 1560 WILSON BLVD N, Naples, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 4755 Enterprise Avenue, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 4755 Enterprise Avenue, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 2273 Kean Court, Naples, FL 34117 | - |
AMENDMENT | 2018-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | FERNANDEZ, Michel | - |
AMENDMENT | 2014-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-21 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State