Entity Name: | DAVID LOGUE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID LOGUE 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: | 15 Feb 1993 (32 years ago) |
Document Number: | P93000013292 |
FEI/EIN Number |
593165596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567, US |
Mail Address: | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOGUE DAVID A | Director | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567 |
LOGUE DAVID A | Vice President | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567 |
LOGUE DAVID C | President | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567 |
LOGUE DAVID C | Agent | 5911 Turkey Tree Lane, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 5911 Turkey Tree Lane, PLANT CITY, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 5911 Turkey Tree Lane, PLANT CITY, FL 33567 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 5911 Turkey Tree Lane, PLANT CITY, FL 33567 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-08 | LOGUE, DAVID C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State