Search icon

LAVENDER LADY PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: LAVENDER LADY PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVENDER LADY PLUMBING CO., 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: 05 Sep 2013 (12 years ago)
Document Number: P13000073836
FEI/EIN Number 46-3613319

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

Address: 155 W Nancy Lee Lane, APOPKA, FL, 32712, US
Mail Address: P.O. Box 841, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH-NISSEN LISA President P.O. BOX 841, APOPKA, FL, 32704
SMITH-NISSEN LISA Director P.O. BOX 841, APOPKA, FL, 32704
NISSEN MICHAEL ESR. Vice President P.O. BOX 841, APOPKA, FL, 32704
Jones Michael B Assistant Vice President 155 W Nancy Lee Lane, APOPKA, FL, 32712
Smith Krista J Secretary 155 W Nancy Lee Lane, APOPKA, FL, 32712
SMITH-NISSEN LISA Agent . BOX 841, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 . BOX 841, APOPKA, FL 32704 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 155 W Nancy Lee Lane, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2014-04-25 155 W Nancy Lee Lane, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State