Search icon

JOHNSMITH PLUMBING, HEATING & AC, INC.

Company Details

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

Agent

Name Role Address
Tagarelli, Michael J Agent 1322 N Pinellas Ave, Tarpon Springs, FL 34689

President

Name Role Address
TAGARELLI, MICHAEL J President PO Box 681, TARPON SPRINGS, FL 34688

VP Sec Treas

Name Role Address
TAGARELLI, MICHAEL J VP Sec Treas PO Box 681, TARPON SPRINGS, FL 34688

Fictitious Names

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

Events

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

Debts

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

Documents

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