Search icon

WILLIAM D. CODY PLUMBING CO.,INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM D. CODY PLUMBING CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM D. CODY 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: 20 Apr 1965 (60 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 292092
FEI/EIN Number 591096592

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

Address: 8220 NW 171 ST, MIAMI, FL, 33015
Mail Address: 8220 NW 171 ST, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODY ANITA President 8220 N.W. 171 ST., HIALEAH, FL, 33015
CODY WILLIAM D Agent 8220 NW 171 ST, HIALEAH, FL, 33015
CODY,ANITA Secretary 8220 NW 171 ST., HIALEAH, FL
CODY,ANITA Treasurer 8220 NW 171 ST., HIALEAH, FL
CODY,ANITA Director 8220 NW 171 ST., HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-27 8220 NW 171 ST, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 8220 NW 171 ST, MIAMI, FL 33015 -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-10 8220 NW 171 ST, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State