Search icon

R.H. COKER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: R.H. COKER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.H. COKER 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: 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: 16 Jun 1971 (54 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 385241
FEI/EIN Number 590587009

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

Address: 5845 SW 68TH STREET, SOUTH MIAMI, FL, 33143
Mail Address: POST OFFICE BOX 1215, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN, BRUCE M Vice President 220 NE 12 AVE 174, HOMESTEAD, FL
HOFFMAN, BRUCE M Director 220 NE 12 AVE 174, HOMESTEAD, FL
COKER, RALPH H., III Secretary 9271 MARTINIQUE DRIVE, MIAMI, FL
COKER, RALPH H., III Treasurer 9271 MARTINIQUE DRIVE, MIAMI, FL
COKER, RALPH H., III Director 9271 MARTINIQUE DRIVE, MIAMI, FL
COKER III, RALPH H. Agent 13871 KENDALE LAKES BLVD, MIAMI, FL, 33183
COKER, RALPH H. JR President 13871 KENDALL LAKES BLVD, MIAMI, FL
COKER, RALPH H. JR Director 13871 KENDALL LAKES BLVD, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-06-13 5845 SW 68TH STREET, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1993-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-05 13871 KENDALE LAKES BLVD, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1993-10-05 COKER III, RALPH H. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-01-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1999-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State