Entity Name: | JOHNSMITH PLUMBING, HEATING & AC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jan 2018 (7 years ago) |
Document Number: | 607813 |
FEI/EIN Number | 37-1866778 |
Address: | 1322 N Pinellas Ave, Tarpon Springs, FL 34689 |
Mail Address: | PO BOX 681, Tarpon Springs, FL 34688 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tagarelli, Michael J | Agent | 1322 N Pinellas Ave, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
TAGARELLI, MICHAEL J | President | PO Box 681, TARPON SPRINGS, FL 34688 |
Name | Role | Address |
---|---|---|
TAGARELLI, MICHAEL J | VP Sec Treas | PO Box 681, TARPON SPRINGS, FL 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000164947 | JSPAC SERVICES, INC. | ACTIVE | 2021-12-13 | 2026-12-31 | No data | P.O. BOX 681, TARPON SPRINGS, FL, 34688 |
G19000032797 | JOHNSMITH PLUMBING | EXPIRED | 2019-03-11 | 2024-12-31 | No data | P.O. BOX 681, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-08 | Tagarelli, Michael J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 1322 N Pinellas Ave, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 1322 N Pinellas Ave, Tarpon Springs, FL 34689 | No data |
AMENDMENT AND NAME CHANGE | 2018-01-25 | JOHNSMITH PLUMBING, HEATING & AC, INC. | No data |
CHANGE OF MAILING ADDRESS | 2017-06-14 | 1322 N Pinellas Ave, Tarpon Springs, FL 34689 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000400539 | LAPSED | 19-CC-013282 | HILLSBOROUGH COUNTY - COUNTY | 2019-06-10 | 2024-06-10 | $10,840.24 | TAMPA BAY SYSTEMS SALES, INC., 902 N. HIMES AVE, TAMPA, FL 33609 |
J19000199131 | LAPSED | 16 2018 SC 12030 DIV. D | DUVAL CO | 2019-02-25 | 2024-03-20 | $3909.34 | THE WARE GROUP, LLC, JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2018-04-30 |
Amendment and Name Change | 2018-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State