Search icon

MOKHER PLUMBING COMPANY - Florida Company Profile

Company Details

Entity Name: MOKHER PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOKHER PLUMBING COMPANY 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: 29 Oct 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1996 (29 years ago)
Document Number: 337028
FEI/EIN Number 591224097

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

Address: 14059 SW 142 ST, MIAMI, FL, 33186, US
Mail Address: 14059 SW 142 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C.M.S.M. CORPORATION Agent 14059 SW 142 ST, MIAMI, FL, 33186
MOKHER SCOTT W Vice President 14059 SW 142 ST, MIAMI, FL, 33186
MOKHER JOSEPH AJr. President 14059 SW 142 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 14059 SW 142 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-01-20 14059 SW 142 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-01-20 C.M.S.M. CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 14059 SW 142 ST, MIAMI, FL 33186 -
REINSTATEMENT 1996-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State