Search icon

F & H PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: F & H PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & H PLUMBING CO., 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: 02 Jan 1964 (61 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 277140
FEI/EIN Number 591027736

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

Address: 7930 62ND ST. N, PINELLAS PARK, FL, 33781, US
Mail Address: 7930 62ND ST. N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERI MICHAEL Vice President 8404 139 LANE, SEMINOLE, FL, 33776
MADASCY SUSAN Treasurer 8177 BAYHAVEN DRIVE, SEMINOLE, FL, 33776
MADASCY, WAYNE President 8177 BAYHAVEN DR, SEMINOLE, FL 00000, 33776
MADASCY, WAYNE Agent 8177 BAYHAVEN DR., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-09 7930 62ND ST. N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2004-03-09 7930 62ND ST. N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-06 8177 BAYHAVEN DR., SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 1992-02-24 MADASCY, WAYNE -

Documents

Name Date
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305222663 0420600 2002-02-25 16236 GULF BLVD., REDDINGTON BEACH, FL, 33708
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-25
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2002-03-06
Abatement Due Date 2002-03-19
Nr Instances 2
Nr Exposed 2
Gravity 01
106383425 0420600 1991-03-12 3401 PASADENA AVENUE, SOUTH, SOUTH PASADENA, FL, 33707
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-13
Case Closed 1991-05-24

Related Activity

Type Referral
Activity Nr 901249854

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-29
Abatement Due Date 1991-05-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-29
Abatement Due Date 1991-05-06
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State