Search icon

BRYON SCHOLZ PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: BRYON SCHOLZ PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRYON SCHOLZ 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: 12 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P94000089853
FEI/EIN Number 650651609

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

Address: 324 NW Somerset Circle, Port St Lucie, FL, 34983, US
Mail Address: 324 NW Somerset Circle, Port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH II RICHARD L President 324 NW Somerset Circle, Port St Lucie, FL, 34983
SMITH Tracy K Vice President 324 NW Somerset Circle, Port St Lucie, FL, 34983
SMITH II RICHARD L Agent 324 NW Somerset Circle, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 324 NW Somerset Circle, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 324 NW Somerset Circle, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-02-06 324 NW Somerset Circle, Port St Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2023-01-03 SMITH II, RICHARD L -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1999-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000559479 TERMINATED 1000000263428 PALM BEACH 2012-07-25 2032-08-22 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State