Search icon

AMERICAN PLUMBING AND REPAIR, INC.

Company Details

Entity Name: AMERICAN PLUMBING AND REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1985 (40 years ago)
Document Number: H37543
FEI/EIN Number 59-2483165
Address: 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174
Mail Address: 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WARD, PATRICK RAYNOR Agent 1142 GEORGE ANDERSON STREET, ORMOND BEACH,, FL 32174

Director

Name Role Address
WARD, PATRICK RAYNOR Director 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174

President

Name Role Address
WARD, PATRICK RAYNOR President 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174

Secretary

Name Role Address
WARD, PATRICK RAYNOR Secretary 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
WARD, PATRICK RAYNOR Treasurer 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2016-01-26 1142 GEORGE ANDERSON STREET, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1142 GEORGE ANDERSON STREET, ORMOND BEACH,, FL 32174 No data
REGISTERED AGENT NAME CHANGED 1990-10-31 WARD, PATRICK RAYNOR No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State