Entity Name: | ELDER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELDER 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 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2021 (3 years ago) |
Document Number: | P97000082166 |
FEI/EIN Number |
593471124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 147 DEBARY DR, DEBARY, FL, 32713, US |
Mail Address: | 149 Debary Drive, DEBARY, FL, 32713, US |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDER EARL T | President | 149 Debary Drive, DEBARY, FL, 32713 |
ELDER EARL | Agent | 149 DEBARY DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | ELDER, EARL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 149 DEBARY DR, DEBARY, FL 32713 | - |
REINSTATEMENT | 2021-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 147 DEBARY DR, DEBARY, FL 32713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-22 | 147 DEBARY DR, DEBARY, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State