Search icon

PLUMBERS & PIPEFITTERS LOCAL 123 HOLDING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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