Search icon

PALM PLUMBER & AIR CORP - Florida Company Profile

Company Details

Entity Name: PALM PLUMBER & AIR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM PLUMBER & AIR CORP 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: 20 Oct 2021 (4 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P21000091172
FEI/EIN Number 87-3230928

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

Address: 1445 N CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ CASTILLO ROSANNY President 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033
FERNANDEZ CRISTIAN Secretary 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033
GUERRA FELIX DE JESUS Director 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033
GUTIERREZ OMAR Director 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033
SANCHEZ CASTILLO ROSANNY Agent 3480 NE 15TH DRIVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-10-20 PALM PLUMBER & AIR CORP -
REINSTATEMENT 2022-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 1445 N CONGRESS AVE, STE 6, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2022-10-18 SANCHEZ CASTILLO, ROSANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-12-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
Name Change 2022-10-20
REINSTATEMENT 2022-10-18
Amendment 2021-12-15
Domestic Profit 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State