Search icon

IDEAL PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

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

IDEAL 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: 13 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: P18000061097
FEI/EIN Number 20-3496055

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

Address: 6280 S BANYON DRIVE, HOMOSASSA, FL, 34448, US
Mail Address: 6280 S BANYON DRIVE, HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR MICHAEL President 6280 S BANYON DRIVE, HOMOSASSA, FL, 34448
SINCLAIR MICHAEL Agent 6280 S BANYON DRIVE, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 6280 S BANYON DRIVE, HOMOSASSA, FL 34448 -
REINSTATEMENT 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 6280 S BANYON DRIVE, HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2021-10-22 6280 S BANYON DRIVE, HOMOSASSA, FL 34448 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-24 SINCLAIR, MICHAEL -
REINSTATEMENT 2020-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-09-24
Domestic Profit 2018-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State