Entity Name: | PLUMBERS & PIPEFITTERS LOCAL 123 HOLDING CORPORATION, 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: | 09 Nov 1982 (42 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 07 Dec 1999 (25 years ago) |
Document Number: | 765705 |
FEI/EIN Number |
593511740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 N. McIntosh Rd, Dover, FL, 33527, US |
Mail Address: | 3601 N. McIntosh Rd, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIDDLETON LEE J | President | 31406 BUGLE LANE, WESLEY CHAPEL, FL, 33543 |
MIDDLETON LEE J | Treasurer | 31406 BUGLE LANE, WESLEY CHAPEL, FL, 33543 |
CORRAL SALVADOR A | Vice President | 8810 OAK CIRCLE, TAMPA, FL, 33615 |
BOATRIGHT KARLA O'BERRY | Recording Secretary | 11030 LAKESHORE DR, LAND O LAKES, FL, 34637 |
CRANKER RICHARD | FST | 2135 LANDSIDE DR, VALRICO, FL, 33594 |
CRANKER RICHARD | Agent | 3601 N. McIntosh Rd, Dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | CRANKER, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3601 N. McIntosh Rd, Dover, FL 33527 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 3601 N. McIntosh Rd, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 3601 N. McIntosh Rd, Dover, FL 33527 | - |
MERGER | 1999-12-07 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000026305 |
MERGER NAME CHANGE | 1999-12-07 | PLUMBERS & PIPEFITTERS LOCAL 123 HOLDING CORPORATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REINSTATEMENT | 1999-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State