Search icon

E Z PLUMBING SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: E Z PLUMBING SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E Z PLUMBING SALES & 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: 15 Jul 2013 (12 years ago)
Document Number: P13000060248
FEI/EIN Number 35-2483215

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

Address: 971 SW 66TH AVE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 971 SW 66TH AVE, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ISRAEL Chief Executive Officer 971 SW 66TH AVE, NORTH LAUDERDALE, FL, 33068
JOSEPH ISRAEL Director 971 SW 66TH AVE, NORTH LAUDERDALE, FL, 33068
JOSEPH ISRAEL President 971 SW 66TH AVE, NORTH LAUDERDALE, FL, 33068
VALDEZ CYNTHIA L Agent 2570 SHADY OAKS DRIVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 971 SW 66TH AVE, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2023-02-08 VALDEZ, CYNTHIA LYNN -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2570 SHADY OAKS DRIVE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 971 SW 66TH AVE, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State