Search icon

B & G PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: B & G PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & G PLUMBING SERVICES, 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: 07 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: P93000063778
FEI/EIN Number 593201354

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

Address: 2232 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
Mail Address: 2232 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROVER DEBRA S Director 2232 CORPORATE SQUARE BLVD, JACKSONVILLE, FL, 32216
ISAAC FRED C Agent 7880 GATE PARKWAY, SUITE 103, JACKSONVILLE, FL, 322567282

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 7880 GATE PARKWAY, SUITE 103, JACKSONVILLE, FL 32256-7282 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 2232 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2006-02-17 2232 CORPORATE SQUARE BLVD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State