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 |
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 |
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 | - | - |
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 |
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