Entity Name: | PALM STATE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM STATE 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: | 15 Nov 1999 (25 years ago) |
Document Number: | P99000101155 |
FEI/EIN Number |
593613390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9803 111th Street N., Seminole, FL, 33772, US |
Mail Address: | P. O. BOX 8562, SEMINOLE, FL, 33775, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN RHONDA | Agent | 4815 46th Ave N, St. Petersburg, FL, 33714 |
BROWNING GLEN J | Director | P. O. BOX 8562, SEMINOLE, FL, 33775 |
BROWNING GLEN J | President | P. O. BOX 8562, SEMINOLE, FL, 33775 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | BROWN, RHONDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 2506 CORDOVA GRN, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 9803 111th Street N., Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 9803 111th Street N., Seminole, FL 33772 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-02-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State