Entity Name: | SONNY FIRTH PLUMBING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SONNY FIRTH PLUMBING CO., 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 1995 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jul 2024 (8 months ago) |
Document Number: | P95000096464 |
FEI/EIN Number |
593354410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL, 32043, US |
Mail Address: | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRTH BERNARD "SONNYEIII | Director | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL, 32043 |
FIRTH BERNARD "SONNYEIII | President | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL, 32043 |
FIRTH DOUGLAS J | Director | 141 ABACO WAY, PONTE VEDRA BEACH, FL, 32082 |
FIRTH DOUGLAS J | Vice President | 141 ABACO WAY, PONTE VEDRA BEACH, FL, 32082 |
FIRTH BERNARD "SONNEIII | Agent | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-30 | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL 32043 | - |
AMENDED AND RESTATEDARTICLES | 2024-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-30 | FIRTH, BERNARD "SONNY" E, III | - |
REINSTATEMENT | 2017-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-30 | 1269 GOVERNORS CREEK DR., GREEN COVE SPRINGS, FL 32043 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000501393 | TERMINATED | 1000000834241 | CLAY | 2019-07-18 | 2029-07-24 | $ 647.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
Amended and Restated Articles | 2024-07-30 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-04-28 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State