Entity Name: | SAMPLE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMPLE 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: | 02 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2017 (8 years ago) |
Document Number: | P95000076574 |
FEI/EIN Number |
593307619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4103 W. SAN RAFAEL ST, TAMPA, FL, 33629 |
Mail Address: | 4103 W. SAN RAFAEL ST, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPLE STEWART R | Director | 4103 SAN RAFAEL ST, TAMPA, FL, 33629 |
SAMPLE KELLY P | Director | 4103 SAN RAFAEL ST, TAMPA, FL, 33629 |
CREASON CHERYL A | Agent | 105 7 AVE NE, RUSKIN, FL, 33570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-01 | CREASON, CHERYL A | - |
REINSTATEMENT | 2017-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-13 | 4103 W. SAN RAFAEL ST, TAMPA, FL 33629 | - |
REINSTATEMENT | 2008-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 4103 W. SAN RAFAEL ST, TAMPA, FL 33629 | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-06-28 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-02-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-08-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310379524 | 0420600 | 2006-08-08 | 10260 BIG BEND RD., RIVERVIEW, FL, 33567 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 2006-08-16 |
Abatement Due Date | 2006-08-21 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2919367405 | 2020-05-06 | 0455 | PPP | 4103 W SAN RAFAEL ST, TAMPA, FL, 33629-5735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State