Search icon

R M CASTRO PLUMBING CO - Florida Company Profile

Company Details

Entity Name: R M CASTRO PLUMBING CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M CASTRO PLUMBING CO 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 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: P13000042869
FEI/EIN Number 59-3491503

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

Address: 13320 N OLA AVE, TAMPA, FL, 33612, US
Mail Address: 13320 N OLA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RICHARD M President 13320 N OLA AVE, TAMPA, FL, 33612
CASTRO RICHARD M Secretary 13320 N OLA AVE, TAMPA, FL, 33612
CASTRO RICHARD M Agent 13320 N OLA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-03 - -
REGISTERED AGENT NAME CHANGED 2020-03-03 CASTRO, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-01-03 R M CASTRO PLUMBING CO -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-03-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
Name Change 2014-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State