Search icon

SHAWN & SONS PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: SHAWN & SONS PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAWN & SONS 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: 25 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P99000057687
FEI/EIN Number 650929750

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

Address: 1831 SW 136 AVE, DAVIE, FL, 33325, US
Mail Address: 1831 SW 136 AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEEM SHAHID President 1831 SW 136 AVE, DAVIE, FL, 33325
SOFTBOOKS, INC. Agent -
MARINI ROBERTO Officer 6031 NW 61 MANOR, PARKLAND, FL, 33067
SALEEM AMNA Manager 1831 SW 136 AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5373 N NOB HILL RD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1831 SW 136 AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-04-26 1831 SW 136 AVE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2023-04-26 SOFTBOOKS INC -
AMENDMENT 2011-08-26 - -
NAME CHANGE AMENDMENT 2005-04-01 SHAWN & SONS PLUMBING INC. -
REINSTATEMENT 2001-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399643 TERMINATED 1000000433013 BROWARD 2013-02-11 2023-02-13 $ 886.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000087511 TERMINATED 1000000307939 BROWARD 2013-01-07 2023-01-16 $ 1,352.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State