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 |
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 |
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 | - |
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