Entity Name: | FORBES PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORBES 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: | 22 Aug 1997 (28 years ago) |
Document Number: | P97000073091 |
FEI/EIN Number |
593464447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 643 180th ave E, Redington Shores, FL, 33708, US |
Mail Address: | 643 180th ave E, Redington Shores, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORBES GARY S | President | 643 180th ave E, Redington Shores, FL, 33708 |
FORBES DIANE T | Vice President | 643 180th ave E, Redington Shores, FL, 33708 |
FORBES GARY SPRES | Agent | 643 180th ave E, Redington Shores, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 643 180th ave E, Redington Shores, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 643 180th ave E, Redington Shores, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 643 180th ave E, Redington Shores, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | FORBES, GARY S, PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State