Search icon

LEAK MASTERS PLUMBING INC - Florida Company Profile

Company Details

Entity Name: LEAK MASTERS PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAK MASTERS 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: 26 Mar 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P18000029112
FEI/EIN Number 82-5011961

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

Address: 2539 SW 30 STREET, CAPE CORAL, FL, 33914
Mail Address: 2539 SW 30 STREET, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RANDY President 18680 LENAIRE DRIVE, CUTLER BAY, FL, 33157
MARTINEZ RANDY Agent 2539 SW 30th Street, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2539 SW 30th Street, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 2539 SW 30 STREET, CAPE CORAL, FL 33914 -
AMENDMENT AND NAME CHANGE 2023-01-17 LEAK MASTERS PLUMBING INC -
CHANGE OF MAILING ADDRESS 2023-01-17 2539 SW 30 STREET, CAPE CORAL, FL 33914 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 MARTINEZ, RANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
Amendment and Name Change 2023-01-17
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-06-18
Amendment 2018-06-11
Domestic Profit 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State