Search icon

ROY J. SCHLEMAN PLUMBING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ROY J. SCHLEMAN PLUMBING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY J. SCHLEMAN PLUMBING COMPANY, 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: 22 Apr 1994 (31 years ago)
Document Number: P94000031325
FEI/EIN Number 650511340

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

Address: 17388 Spring Valley Road, Dade City, FL, 33523, US
Mail Address: P.O. BOX 1315, LUTZ, FL, 33548, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEMAN ROY J President 17388 Spring Valley Road, Dade City, FL, 33523
SCHLEMAN ROY J Agent 17388 Spring Valley Road, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 17388 Spring Valley Road, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 17388 Spring Valley Road, Dade City, FL 33523 -
REGISTERED AGENT NAME CHANGED 2010-01-29 SCHLEMAN, ROY J -
CHANGE OF MAILING ADDRESS 2006-01-16 17388 Spring Valley Road, Dade City, FL 33523 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State