Search icon

TEMPLES PLUMBING & UTILITIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TEMPLES PLUMBING & UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPLES PLUMBING & UTILITIES, 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: 01 Feb 1994 (31 years ago)
Document Number: P94000008019
FEI/EIN Number 593228197

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

Mail Address: P.O. BOX 13446, TALLAHASSEE, FL, 32317
Address: 2700-2 POWERMILL CT, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEMPLES PLUMBING & UTILITIES, INC., ALABAMA 000-326-867 ALABAMA

Key Officers & Management

Name Role Address
TEMPLES GREG A President 569 ALDRIDGE RD., CAIRO, GA, 39827
TEMPLES SUSAN Vice President 569 ALDRIDGE RD., CAIRO, GA, 39827
TEMPLES GREG A Agent 2700-2 POWERMILL CT., TALLAHASSE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2700-2 POWERMILL CT., TALLAHASSE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 2700-2 POWERMILL CT, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1995-07-07 2700-2 POWERMILL CT, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State