Search icon

REPUTABLE PLUMBING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: REPUTABLE PLUMBING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUTABLE PLUMBING SERVICES 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: 11 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P17000042922
FEI/EIN Number 82-1552742

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

Address: 2747 SW 17th Circle, OCALA, FL, 34474, US
Mail Address: 2747 SW 17th Circle, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MATTHEW J President 2747 SW 17th Circle, OCALA, FL, 34474
Doyle Deanna L Secretary 7 Redwood Run Trace, Ocala, FL, 34472
Doyle Deanna L Agent 7 Redwood Run Trace, Ocala, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 7 Redwood Run Trace, Ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Doyle, Deanna L -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 2747 SW 17th Circle, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2022-04-25 2747 SW 17th Circle, OCALA, FL 34474 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State