Entity Name: | MARK A. WEBER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK A. WEBER 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: | 12 Nov 1992 (32 years ago) |
Document Number: | P92000003949 |
FEI/EIN Number |
593152784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2488 N C-470, LAKE PANASOFFKEE, FL, 33538, US |
Mail Address: | P.O. BOX 1381, LAKE PANASOFFKEE, FL, 33538, US |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER MARK A | President | 4069 CR 400, LAKE PANASOFFKEE, FL, 33538 |
WEBER MARK A | Treasurer | 4069 CR 400, LAKE PANASOFFKEE, FL, 33538 |
Weber Karen | Agent | 4069 CR 400, LAKE PANASOFFKEE, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Weber, Karen | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 4069 CR 400, LAKE PANASOFFKEE, FL 33538 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 2488 N C-470, LAKE PANASOFFKEE, FL 33538 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 2488 N C-470, LAKE PANASOFFKEE, FL 33538 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State