Search icon

CAPITAL PLUMBING INC

Company Details

Entity Name: CAPITAL PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 1970 (55 years ago)
Document Number: 362574
FEI/EIN Number 59-1288802
Address: 18 Point Drive, P.O. Box 134, Georgetown, GA 39854
Mail Address: 18 Point Drive, P.O. Box 134, Georgetown, GA 39854
Place of Formation: FLORIDA

Agent

Name Role Address
BIGANZOLI, MICHAEL Agent 4055 NE 17TH PLACE, Ocala, FL 34470

Secretary

Name Role Address
STEPHENS, BRADLEY Secretary 18 Point Drive, P.O. Box 134 Georgetown, GA 39854
STEPHENS, KERRI RAE Secretary 18 Point Drive, P.O. Box 134 Georgetown, GA 39854

President

Name Role Address
STEPHENS, BRADLEY F President 18 Point Drive, P.O. Box 134 Georgetown, GA 39854

Director

Name Role Address
STEPHENS, BRADLEY F Director 18 Point Drive, P.O. Box 134 Georgetown, GA 39854
STEPHENS, BRADLEY Director 18 Point Drive, P.O. Box 134 Georgetown, GA 39854

Treasurer

Name Role Address
STEPHENS, BRADLEY Treasurer 18 Point Drive, P.O. Box 134 Georgetown, GA 39854

Vice President

Name Role Address
STEPHENS, BRADLEY Vice President 18 Point Drive, P.O. Box 134 Georgetown, GA 39854

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 BIGANZOLI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 4055 NE 17TH PLACE, Ocala, FL 34470 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 18 Point Drive, P.O. Box 134, Georgetown, GA 39854 No data
CHANGE OF MAILING ADDRESS 2023-01-10 18 Point Drive, P.O. Box 134, Georgetown, GA 39854 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State