Entity Name: | CHET CRAIG PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHET CRAIG 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: | 11 Apr 2013 (12 years ago) |
Document Number: | P13000032874 |
FEI/EIN Number |
46-2506365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3925 SE 45th Court, OCALA, FL, 34480, US |
Mail Address: | 3925 SE 45th Court, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG CHESTER A | President | 16 BAHIA COURT TRACE, OCALA, FL, 34472 |
Craig Debbie J | Vice President | 16 BAHIA COURT TRACE, OCALA, FL, 34472 |
Craig Chester A | Agent | 3925 SE 45th Court, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3925 SE 45th Court, Suite E, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3925 SE 45th Court, Suite E, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 3925 SE 45th Court, Suite E, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | Craig, Chester A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State