Entity Name: | HIRSH PLUMBING SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIRSH PLUMBING SERVICE 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 Apr 2013 (12 years ago) |
Document Number: | P13000029229 |
FEI/EIN Number |
46-4231451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 Thomas st., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4801 Thomas st., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSH MOSHE | President | 4801 Thomas st., HOLLYWOOD, FL, 33021 |
HIRSH MOSHE | Agent | 4801 Thomas st., HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048577 | PIPELINE PLUMBING | EXPIRED | 2017-05-03 | 2022-12-31 | - | 4801 THOMAS STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 4801 Thomas st., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 4801 Thomas st., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 4801 Thomas st., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State