Search icon

JAY'S PLUMBING, INC. - Florida Company Profile

Company Details

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

JAY'S 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: 11 Jan 1991 (34 years ago)
Document Number: S24825
FEI/EIN Number 650256608

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

Mail Address: P O BOX 1762, BELLE GLADE, FL, 33430
Address: 280 MLK, JR. BLVD, BELLE GLADE, FL, 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONGLETON LORI Director 502 SE 3rd Street, BELLE GLADE, FL, 33430
LEWIS MATTHEW B Director 313 SE 7 ST N, BELLE GLADE, FL, 33430
CONGLETON JAY M Agent 280 MLK, JR. BLVD, BELLE GLADE, FL, 33430
CONGLETON, JAY M. President 502 SE 3rd Street, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 280 MLK, JR. BLVD, BELLE GLADE, FL 33430 -
REGISTERED AGENT NAME CHANGED 2012-03-06 CONGLETON, JAY M -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 280 MLK, JR. BLVD, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 1992-06-30 280 MLK, JR. BLVD, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State