Entity Name: | FLORIDA ASSOCIATION OF PLUMBING-GAS-MECHANICAL INSPECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Dec 1966 (58 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | 711935 |
FEI/EIN Number |
650215426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 376 N Samsula Drive, New Smyrna Beach, FL, 32168, US |
Mail Address: | 376 N Samsula Drive, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Legler Thomas E | Treasurer | 376 N Samsula Drive, New Smynra Beach, FL, 32168 |
Jackson Michael | Exec | 5944 River Run Drive, Sebastian, FL, 32958 |
Legler Thomas E | Agent | 376 N Samsula Drive, New Smyrna Beach, FL, 32168 |
Edwards Mike | President | 376 N Samsula Drive, New Smyrna Beach, FL, 32168 |
Gonzales Juan | Past | 376 N Samsula Drive, New Smyrna Beach, FL, 32168 |
Vera Andres | Vice President | 376 N Samsula Drive, New Smyrna Beach, FL, 32168 |
De Carion Timothy E | 2nd | 376 N Samsula Drive, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 376 N Samsula Drive, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 376 N Samsula Drive, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 376 N Samsula Drive, New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | Legler, Thomas E | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State