Entity Name: | BOB FRANK PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOB FRANK 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: | 12 Jun 1998 (27 years ago) |
Document Number: | P98000053326 |
FEI/EIN Number |
593525899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4629 Haines Rd., St. Petersburg, FL, 33714, US |
Mail Address: | 4629 Haines Rd., St. Petersburg, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wentworth Jamie | Vice President | 4629 Haines Rd., St. Petersburg, FL, 33714 |
Wentworth Phillip | President | 4629 Haines Rd., St. Petersburg, FL, 33714 |
CFO SOURCES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | CFO Sources LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 4629 Haines Rd., St. Petersburg, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 4629 Haines Rd., St. Petersburg, FL 33714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 17862 Hunting Bow Cir, Suite 101, Lutz, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State