Search icon

SOUTH ATLANTIC PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC 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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (3 years ago)
Document Number: P13000095117
FEI/EIN Number APPLIED FOR

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

Address: 3505 LAKE LYNDA DR, STE. #200, ORLANDO, FL, 32817, US
Mail Address: 3505 LAKE LYNDA DR, STE. #200, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER JONI President 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817
CONNER JONI Treasurer 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817
CONNER JONI Secretary 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817
CONNER JONI Director 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817
MEAD VICTOR Agent 2153 LEE RD., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-08-11 MEAD, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-12-20 SOUTH ATLANTIC PLUMBING INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State