THE PLUMBING EXPERTS, INC. - Florida Company Profile

Entity Name: | THE PLUMBING EXPERTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PLUMBING EXPERTS, 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: |
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: | 21 Jun 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 1979 (46 years ago) |
Document Number: | 576407 |
FEI/EIN Number |
591821955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 S. Congress Ave, Delray Beach, FL, 33445, US |
Mail Address: | 2055 S. Congress Ave, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINKE CLEMENT CJr. | President | 21198 HAMLIN DRIVE, BOCA RATON, FL, 33433 |
WINKE JOSEPH C | Vice President | 21198 HAMLIN DRIVE, BOCA RATON, FL, 33433 |
Esposito Gregory F | Director | 2055 S. Congress Ave, Delray Beach, FL, 33445 |
WINKE CLEMENT CJr. | Agent | 2055 S. Congress Ave, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000023856 | PLUMBING EXPERTS INC. | ACTIVE | 2020-02-24 | 2025-12-31 | - | 2055 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
G20000023857 | PLUMBINGEXPERTS.COM | ACTIVE | 2020-02-24 | 2025-12-31 | - | 2055 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
G19000055570 | ROOTER SEWER DRAIN MAN | EXPIRED | 2019-05-07 | 2024-12-31 | - | 2055 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
G11000043859 | REMODELING EXPERTS | EXPIRED | 2011-05-05 | 2016-12-31 | - | 1060 HOLLAND DRIVE, SUITE B C/O PLUMBING EXPERTS, BOCA RATON, FL, 33487 |
G10000072986 | GENERATOR EXPERTS | EXPIRED | 2010-08-09 | 2015-12-31 | - | 1060 HOLLAND DRIVE, SUITE B C/O PLUMBING EXPERTS, BOCA RATON, FL, 33487 |
G09000176147 | MASTER ROOTER OF FLORIDA | EXPIRED | 2009-11-17 | 2014-12-31 | - | 1060 HOLLAND DRIVE, SUITE B, BOCA RATON, FL, 33487 |
G08190900170 | ROOTER EXPERTS | EXPIRED | 2008-07-08 | 2013-12-31 | - | 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431 |
G08190900171 | DRAIN EXPERTS | EXPIRED | 2008-07-08 | 2013-12-31 | - | 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431 |
G08190900172 | ROOFING EXPERTS | EXPIRED | 2008-07-08 | 2013-12-31 | - | 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431 |
G08190900174 | COMFORT EXPERTS | EXPIRED | 2008-07-08 | 2013-12-31 | - | 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | WINKE, CLEMENT CHARLES, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 2055 S. Congress Ave, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2055 S. Congress Ave, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 2055 S. Congress Ave, Delray Beach, FL 33445 | - |
NAME CHANGE AMENDMENT | 1979-06-11 | THE PLUMBING EXPERTS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OXFORD COURT CONDOMINIUM ASSOCIATION, INC., VS THE PLUMBING EXPERTS, INC., | 3D2021-1884 | 2021-09-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL A. ETIENNE |
Name | THE PLUMBING EXPERTS, INC. |
Role | Appellee |
Status | Active |
Representations | PETER B. WEINTRAUB |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-12-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-12-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2021-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-11-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | THE PLUMBING EXPERTS, INC. |
Docket Date | 2021-11-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-10-07 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended and Renewed Motion to Stay Trial Court Proceeding is hereby denied without prejudice to Appellant posting a bond. See Fla. R. App. P. 9.310. LOGUE, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2021-10-06 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ AMENDED AND RENEWED MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL |
On Behalf Of | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-10-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS |
On Behalf Of | THE PLUMBING EXPERTS, INC. |
Docket Date | 2021-10-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, Appellant’s October 2, 2021 Motion to Stay Trial Court Proceeding Pending Conclusion of Appeal is denied without prejudice to Appellant filing, in the lower court, a written motion that the lower court adjudicates via a written, reviewable order, as provided in Florida Rule of Appellate Procedure 9.130. LOGUE, SCALES and LINDSEY, JJ., concur. |
Docket Date | 2021-10-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL |
On Behalf Of | THE PLUMBING EXPERTS, INC. |
Docket Date | 2021-10-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ MOTION TO STAY TRIAL COURT PRODEEDINGPENDING CONCLUSION OF APPEAL |
On Behalf Of | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE PLUMBING EXPERTS, INC. |
Docket Date | 2021-09-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OXFORD COURT CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2021-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State