Search icon

PACK'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: PACK'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACK'S 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: 04 Mar 1997 (28 years ago)
Document Number: P97000021562
FEI/EIN Number 593431738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1855 NEAL RD, SAINT AUGUSTINE, FL, 32084
Mail Address: 1855 NEAL RD, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pack, Jr Jessie J President unit101, St. Augustine, FL, 32084
pack cynthia m Treasurer unit101, St. Augustine, FL, 32084
kuhn joshua m Vice President 1855 NEAL RD, SAINT AUGUSTINE, FL, 32084
kuhn vanessa m Officer 1855 NEAL RD, SAINT AUGUSTINE, FL, 32084
PACK JESSIE J Agent 1 radio rd, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1 radio rd, unit 101, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 1855 NEAL RD, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2002-05-05 1855 NEAL RD, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State