Search icon

LESTER'S PLUMBING, INC.

Company Details

Entity Name: LESTER'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: G49770
FEI/EIN Number 59-2329852
Address: 504 WEST MOWRY DRIVE, HOMESTEAD, FL 33030
Mail Address: 30441 SW 194th Ave, HOMESTEAD, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dawkins, Theresa O'Brien Agent 30441 SW 194 AVE, HOMESTEAD, FL 33030

President

Name Role Address
Dawkins, Jamie Lynn President 19401 SW 307thStreet, Homestead, FL 33030

Director

Name Role Address
Dawkins, Jamie Lynn Director 19401 SW 307thStreet, Homestead, FL 33030
DAWKINS, THERESA O Director 30441 SW 194 AVE, HOMESTEAD, FL 33030

Vice president

Name Role Address
DAWKINS, THERESA O Vice president 30441 SW 194 AVE, HOMESTEAD, FL 33030

Secretary

Name Role Address
DAWKINS, THERESA O Secretary 30441 SW 194 AVE, HOMESTEAD, FL 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 504 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Dawkins, Theresa O'Brien No data
AMENDMENT 2017-05-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 30441 SW 194 AVE, HOMESTEAD, FL 33030 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 504 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
Amendment 2017-05-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State