Search icon

PALM BEACH PLUMBING CONTRACTOR INC - Florida Company Profile

Company Details

Entity Name: PALM BEACH PLUMBING CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH PLUMBING CONTRACTOR 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: 27 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P15000028987
FEI/EIN Number 47-3607224

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

Address: 1107 N A STREET, LAKE WORTH, FL, 33460, US
Mail Address: 1107 N A STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALFREDO President 1107 N A STREET, LAKE WORTH, FL, 33460
GUERRERO ALFREDO Agent 1107 N A STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 1107 N A STREET, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-03-21 1107 N A STREET, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1107 N A STREET, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-07-26
Amendment 2022-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State