Entity Name: | HIGH PLUMBING INC. OF WASHINGTON COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 May 1985 (40 years ago) |
Document Number: | H57097 |
FEI/EIN Number | 59-2530147 |
Address: | 4388 Hwy 77, GRACEVILLE, FL 32440 |
Mail Address: | 4402 HWY 77, GRACEVILLE, FL 32440 |
ZIP code: | 32440 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRKLAND, JASON C | Agent | 4402 HWY 77, GRACEVILLE, FL 32440 |
Name | Role | Address |
---|---|---|
Kirkland, Jason C | President | 4402 HWY 77, GRACEVILLE, FL 32440 |
Name | Role | Address |
---|---|---|
Kirkland, Candice S | Chief Financial Officer | 4402 HWY 77, GRACEVILLE, FL 32440 |
Name | Role | Address |
---|---|---|
Kirkland, Candice S | Executive Secretary | 4402 HWY 77, GRACEVILLE, FL 32440 |
Name | Role | Address |
---|---|---|
Smith, Jarod James | Officer | 4402 HWY 77, GRACEVILLE, FL 32440 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000054945 | STEVE AND SONS AUTO REPAIR LLC | ACTIVE | 2020-05-18 | 2025-12-31 | No data | 1402 CYPRESS AVE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 4388 Hwy 77, GRACEVILLE, FL 32440 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-12 | 4388 Hwy 77, GRACEVILLE, FL 32440 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | KIRKLAND, JASON C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 4402 HWY 77, GRACEVILLE, FL 32440 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-02-19 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State