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