Search icon

P & E PLUMBING CO., INC.

Company Details

Entity Name: P & E PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 1984 (41 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G80426
FEI/EIN Number 59-2404224
Address: 4084 ARNOLD AVE., NAPLES, FL 33942
Mail Address: 4084 ARNOLD AVE., NAPLES, FL 33942
Place of Formation: FLORIDA

Agent

Name Role Address
ELIAS, RAYMOND J. Agent 167 A BRISTOL LANE, NAPLES, FL 33962

Vice President

Name Role Address
ELIAS, GILBERT C Vice President 4084 ARNOLD AVE, NAPLES, FL

Treasurer

Name Role Address
ELIAS, GILBERT C Treasurer 4084 ARNOLD AVE, NAPLES, FL

Director

Name Role Address
ELIAS, GILBERT C Director 4084 ARNOLD AVE, NAPLES, FL
ELIAS, RAYMOND J. Director 4084 ARNOLD AVE, NAPLES, FL

President

Name Role Address
ELIAS, RAYMOND J. President 4084 ARNOLD AVE, NAPLES, FL

Secretary

Name Role Address
ELIAS, RAYMOND J. Secretary 4084 ARNOLD AVE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-19 4084 ARNOLD AVE., NAPLES, FL 33942 No data
CHANGE OF MAILING ADDRESS 1990-03-19 4084 ARNOLD AVE., NAPLES, FL 33942 No data
REGISTERED AGENT ADDRESS CHANGED 1988-06-16 167 A BRISTOL LANE, NAPLES, FL 33962 No data
REGISTERED AGENT NAME CHANGED 1988-06-16 ELIAS, RAYMOND J. No data
REINSTATEMENT 1988-06-16 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State