Search icon

PREMIER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER 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: 01 Jan 1978 (47 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 556021
FEI/EIN Number 591786969

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

Address: 108 NE DIXIE HWY, STUART, FL, 34994, US
Mail Address: 108 NE DIXIE HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNLOW JOSEPH S President 108 NE DIXIE HWY, STUART, FL, 34994
BROWNLOW JOSEPH S Secretary 108 NE DIXIE HWY, STUART, FL, 34994
BROWNLOW JOSEPH S Treasurer 108 NE DIXIE HWY, STUART, FL, 34994
BROWNLOW JOSEPH S Director 108 NE DIXIE HWY, STUART, FL, 34994
BROWNLOW JOSEPH S Agent 108 NE DIXIE HWY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157700083 PREMIER PLUMBING AND AIR EXPIRED 2008-06-05 2013-12-31 - 108 NE DIXIE HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 108 NE DIXIE HWY, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2008-02-19 BROWNLOW, JOSEPH SANDY -
CHANGE OF PRINCIPAL ADDRESS 1995-04-04 108 NE DIXIE HWY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1995-04-04 108 NE DIXIE HWY, STUART, FL 34994 -
EVENT CONVERTED TO NOTES 1989-01-06 - -
AMENDMENT 1989-01-06 - -
EVENT CONVERTED TO NOTES 1985-04-02 - -

Documents

Name Date
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State