Entity Name: | BRIAN DAVIS PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIAN DAVIS 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: | 16 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | P13000100026 |
FEI/EIN Number |
46-4329939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7200 84TH AVE, VERO BEACH, FL, 32967, US |
Mail Address: | PO Box 99, Fellsmere, FL, 32948, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Brian | President | 7200 84TH AVE, VERO BEACH, FL, 32967 |
Davis Brian K | Agent | 7200 84th Ave, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-01 | 7200 84TH AVE, VERO BEACH, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-01 | Davis, Brian K | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 7200 84th Ave, Vero Beach, FL 32967 | - |
REINSTATEMENT | 2016-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-05-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-01 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State