Entity Name: | PLUMB PERFECT PLUMBING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLUMB PERFECT 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: | 26 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Aug 2022 (3 years ago) |
Document Number: | P12000103861 |
FEI/EIN Number |
27-2272778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8300 ULMERTON RD, Largo, FL, 33771, US |
Mail Address: | 8300 ULMERTON RD, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON SCOTT C | President | 6624 126th Ave, Largo, FL, 33773 |
STEPHENSON SCOTT C | Agent | 8300 ULMERTON RD, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 8300 ULMERTON RD, 116, Largo, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 8300 ULMERTON RD, 116, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 8300 ULMERTON RD, 116, Largo, FL 33771 | - |
REINSTATEMENT | 2018-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | STEPHENSON, SCOTT CSR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-08-24 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-03-28 |
REINSTATEMENT | 2018-04-10 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State