Search icon

SEWELL'S PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

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

SEWELL'S PLUMBING SERVICES, 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 Apr 1999 (26 years ago)
Document Number: P99000034391
FEI/EIN Number 650918981

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

Address: 6403 13TH AVE E, BRADENTON, FL, 34208
Mail Address: P.O. BOX 10426, BRADENTON, FL, 34282
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TYRON Director 117 67th St NW, BRADENTON, FL, 34209
Sewell William J Vice President 10458 MacFarlane, Palmetto, FL, 34221
SEWELL BRYAN A President 6403 13TH AVE E, BRADENTON, FL, 34208
RODRIGUEZ TYRON Secretary 117 67th St NW, BRADENTON, FL, 34209
SEWELL BRYAN A Agent 6403 13TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 SEWELL, BRYAN A -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 6403 13TH AVE E, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 6403 13TH AVE E, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2000-04-22 6403 13TH AVE E, BRADENTON, FL 34208 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State