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 |
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 |
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 | - | - |
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