Entity Name: | AHOA PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AHOA 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: | 14 Apr 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2012 (13 years ago) |
Document Number: | P99000034131 |
FEI/EIN Number |
65-0915718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 SW 122 STREET, MIAMI, FL, 33156 |
Mail Address: | 8001 SW 122 STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWNIE NORMAN E | President | 8001 SW 122 STREET, MIAMI, FL, 33156 |
DOWNIE NORMAN E | Agent | 8001 SW 122 STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-19 | DOWNIE, NORMAN EJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-19 | 8001 SW 122 STREET, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2001-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State