Entity Name: | RAPID PLUMBING & MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID PLUMBING & MECHANICAL, 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: | 17 Oct 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2017 (8 years ago) |
Document Number: | P14000085690 |
FEI/EIN Number |
47-2263937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6145 S US Highway 1, Fort Pierce, FL, 34982, US |
Mail Address: | 6145 S US Highway 1, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGLIESE ROBERT JJr. | President | 6145 S US Highway 1, Fort Pierce, FL, 34982 |
LEHMBECK JEANNIE | Vice President | 6145 S US Highway 1, Fort Pierce, FL, 34982 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-12 | 6145 S US Highway 1, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2023-12-12 | 6145 S US Highway 1, Fort Pierce, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
AMENDMENT | 2017-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-12-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-05 |
Amendment | 2017-06-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State