Search icon

ITALICA PLUMBING INC - Florida Company Profile

Company Details

Entity Name: ITALICA PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALICA 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: 27 Apr 2012 (13 years ago)
Document Number: P12000039754
FEI/EIN Number 45-5212318

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472, US
Mail Address: 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ITALICA PLUMBING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 455212318 2024-09-17 ITALICA PLUMBING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614414590
Plan sponsor’s address 5700 PEBBLE BROOK LN, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ITALICA PLUMBING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 455212318 2023-05-25 ITALICA PLUMBING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614414590
Plan sponsor’s address 5700 PEBBLE BROOK LN, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ITALICA PLUMBING, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 455212318 2022-07-04 ITALICA PLUMBING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614414590
Plan sponsor’s address 5700 PEBBLE BROOK LN, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ITALICA PLUMBING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 455212318 2021-05-25 ITALICA PLUMBING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614414590
Plan sponsor’s address 5700 PEBBLE BROOK LN, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MARCELLO BOMMARITO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOMMARITO MARCELLO M President 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472
Bommarito Jeanine Vice President 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472
Bommarito Teresa Secretary 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL, 33472
SLATOFF ROBERT Agent 1800 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2013-05-01 5700 PEBBLE BROOK LANE, BOYNTON BEACH, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State