Entity Name: | DECORATORS' PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECORATORS' 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: | 06 May 1993 (32 years ago) |
Document Number: | P93000033001 |
FEI/EIN Number |
650408823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3824 NW 125 Street, Opa Locka, FL, 33054, US |
Address: | 3612 NE 2 AVE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUANCHE MAYRA | President | 3612 NE 2 AVE, MIAMI, FL, 33137 |
GUANCHE MIGUEL | Vice President | 3824 NW 125 Street, Opa Locka, FL, 33054 |
GUANCHE MAYRA | Agent | 3612 NE 2 AVE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-08 | 3612 NE 2 AVE, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-08 | 3612 NE 2 AVE, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-08 | 3612 NE 2 AVE, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State