Entity Name: | DAVID HENDRY'S PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID HENDRY'S PLUMBING SERVICE, 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: | 13 Jun 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2023 (a year ago) |
Document Number: | P95000046885 |
FEI/EIN Number |
593309039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3022 LAKE MARGARET DRIVE, ORLANDO, FL, 32806 |
Mail Address: | 3022 LAKE MARGARET DRIVE, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDRY DAVID | Manager | 3022 LAKE MARGARET DRIVE, ORLANDO, FL, 32806 |
HENDRY DAVID | Agent | 3022 LAKE MARGARET DRIVE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-26 | HENDRY, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-10-23 | 3022 LAKE MARGARET DRIVE, ORLANDO, FL 32806 | - |
REINSTATEMENT | 1998-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
REINSTATEMENT | 2023-11-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-10-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State