Search icon

PALM PLUMBING, INC - Florida Company Profile

Company Details

Entity Name: PALM PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM 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: 11 Apr 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P19000032864
FEI/EIN Number 83-4374042

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

Address: 434 Gulf Street, Port Saint Joe, FL, 32456, US
Mail Address: 14 Fort Caroline Court, Palm Coast, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MARTIN J President 14 FORT CAROLINE CT, PALM COAST, FL, 32137
HEWITT CHRISTOPHER Vice President 434 GULF STREET, PORT ST JOE, FL, 32456
EVANS MARTIN J Agent 14 Fort Caroline Court, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 14 Fort Caroline Court, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 434 Gulf Street, Port Saint Joe, FL 32456 -
CHANGE OF MAILING ADDRESS 2023-07-10 434 Gulf Street, Port Saint Joe, FL 32456 -
AMENDMENT 2023-06-26 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 EVANS, MARTIN J -
REINSTATEMENT 2023-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-07-10
Amendment 2023-06-26
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
Amendment 2019-12-27
Domestic Profit 2019-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State