Search icon

ROBERT STADLER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT STADLER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT STADLER 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: 13 Nov 1991 (33 years ago)
Document Number: S93803
FEI/EIN Number 650299087

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

Address: 5665 SW 87TH AVENUE, COOPER CITY, FL, 33328, US
Mail Address: 5665 SW 87TH AVE, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADLER, ROBERT President 5665 SW 87 AVE, COOPER CITY, FL, 33328
STADLER CHERYLE Vice President 5665 SW 87 AVE, COOPER CITY, FL, 33328
STADLER ROBERT J Agent 5665 SW 87 AVE, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-24 STADLER, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 5665 SW 87 AVE, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 5665 SW 87TH AVENUE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1996-04-29 5665 SW 87TH AVENUE, COOPER CITY, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State