Search icon

SONNY FIRTH PLUMBING CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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