Search icon

LONE STAR PLUMBING, INC.

Company Details

Entity Name: LONE STAR PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1977 (48 years ago)
Document Number: 536009
FEI/EIN Number 59-1751176
Address: 105 SE 12th Ave, HOFC, Ft. Lauderdale, FL 33301
Mail Address: P.O.Box 329578, Fort Lauerdale, FL 33332
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
IVY, JR THOMAS EDWARD Agent 105 SE 12th Ave, HOFC, Ft. Lauderdale, FL 33301

President

Name Role Address
IVY, THOMAS EJR President 105 SE 12th Ave, HOFC Ft. Lauderdale, FL 33301

Vice President

Name Role Address
IVY, THOMAS EJR Vice President 105 SE 12th Ave, HOFC Ft. Lauderdale, FL 33301

Treasurer

Name Role Address
IVY, THOMAS EJR Treasurer 105 SE 12th Ave, HOFC Ft. Lauderdale, FL 33301

Secretary

Name Role Address
IVY, THOMAS EJR Secretary 105 SE 12th Ave, HOFC Ft. Lauderdale, FL 33301

Manager

Name Role Address
Thomas, Odalys Sierra Manager P.O.Box 329578, Fort Lauerdale, FL 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-27 IVY, JR THOMAS EDWARD No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 105 SE 12th Ave, HOFC, Ft. Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 105 SE 12th Ave, HOFC, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-06-23 105 SE 12th Ave, HOFC, Ft. Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State