Search icon

JAMES SAVNIK, JR. PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES SAVNIK, JR. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES SAVNIK, JR. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 1991 (34 years ago)
Date of dissolution: 07 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2007 (17 years ago)
Document Number: S34415
FEI/EIN Number 593060475

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

Address: 1120 COUNTY RD 305, BUNNELL, FL, 32110, US
Mail Address: 1120 COUNTY RD 305, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVNIK SUSAN L President 228 RIVER DRIVE, EAST PALATKA, FL, 32131
BRAGG SUSAN Secretary 1667 MISTLETOE STREET, BUNNELL, FL, 32110
SUSAN L. SAVNIK Agent 228 RIVER DRIVE, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 228 RIVER DRIVE, EAST PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 1120 COUNTY RD 305, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2005-04-08 1120 COUNTY RD 305, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2003-01-13 SUSAN L. SAVNIK -

Documents

Name Date
Voluntary Dissolution 2007-11-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-08-07
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-07-23
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State