Search icon

BREEZY PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: BREEZY PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREEZY PLUMBING CORP 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: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P13000035826
FEI/EIN Number 46-2584602

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

Address: 1105 Park Ln, haverhill, FL, 33417, US
Mail Address: 1105 Park Ln, haverhill, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Canino Javier President 1105 Park Ln, haverhill, FL, 33417
Canino Javier Director 1105 Park Ln, haverhill, FL, 33417
CANINO JAVIER Agent 1105 Park Ln, haverhill, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-09 CANINO, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 1105 Park Ln, haverhill, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 1105 Park Ln, haverhill, FL 33417 -
CHANGE OF MAILING ADDRESS 2020-03-25 1105 Park Ln, haverhill, FL 33417 -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State