Search icon

N-PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: N-PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N-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: 26 Jul 1994 (31 years ago)
Document Number: P94000055843
FEI/EIN Number 650509592

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

Address: 13620 SW 79 ST, MIAMI, FL, 33183, US
Mail Address: 13620 SW 79 ST, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POSSEKEL NORBERT Director 13620 SW 79 ST, MIAMI, FL, 33183
POSSEKEL NORBERT President 13620 SW 79 ST, MIAMI, FL, 33183
POSSEKEL NORBERT Secretary 13620 SW 79 ST, MIAMI, FL, 33183
POSSEKEL NORBERT Agent 13620 SW 79 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-18 13620 SW 79 ST, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2010-01-18 POSSEKEL, NORBERT -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 13620 SW 79 ST, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 13620 SW 79 ST, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State