Search icon

SAM THE PLUMBER, INC. - Florida Company Profile

Company Details

Entity Name: SAM THE PLUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM THE PLUMBER, 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: 24 Jan 1980 (45 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 653468
FEI/EIN Number 591998835

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

Address: 7000 S.W. 99TH AVENUE, MIAMI, FL, 33173
Mail Address: 7000 S.W. 99TH AVENUE, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIERI SAMUEL T President 7000 S.W. 99TH AVENUE, MIAMI,, FL, 33173
MOREMEN BEA Secretary 6975 S.W. 99TH AVENUE, MIAMI,, FL, 33173
MOREMEN BEA Treasurer 6975 S.W. 99TH AVENUE, MIAMI,, FL, 33173
MOREMEN BEA Agent 6975 S.W. 99TH AVENUE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-08 MOREMEN, BEA -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1989-06-28 7000 S.W. 99TH AVENUE, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-28 7000 S.W. 99TH AVENUE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-28 6975 S.W. 99TH AVENUE, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-25
Reinstatement 2012-02-17
REINSTATEMENT 2009-10-08
ANNUAL REPORT 2008-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State