Search icon

MARK A. WEBER PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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