Search icon

ABBOTTS PLUMBING INC - Florida Company Profile

Company Details

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

ABBOTTS 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: 14 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: P12000069872
FEI/EIN Number 46-1811354

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

Address: 604 HICKS RD, PLANT CITY, FL, 33567, US
Mail Address: 604 HICKS RD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT CARL L President 604 HICKS RD, PLANT CITY, FL, 33567
Abbott Chelsey L Vice President 604 HICKS RD, PLANT CITY, FL, 33567
ABBOTT CARL L Agent 604 HICKS RD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 604 HICKS RD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2022-01-16 604 HICKS RD, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 2022-01-16 ABBOTT, CARL L. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-16 604 HICKS RD, PLANT CITY, FL 33567 -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
AMENDED ANNUAL REPORT 2015-07-06
ANNUAL REPORT 2015-03-01

Date of last update: 01 May 2025

Sources: Florida Department of State