Search icon

HIGH PLUMBING INC. OF WASHINGTON COUNTY

Company Details

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

Agent

Name Role Address
KIRKLAND, JASON C Agent 4402 HWY 77, GRACEVILLE, FL 32440

President

Name Role Address
Kirkland, Jason C President 4402 HWY 77, GRACEVILLE, FL 32440

Chief Financial Officer

Name Role Address
Kirkland, Candice S Chief Financial Officer 4402 HWY 77, GRACEVILLE, FL 32440

Executive Secretary

Name Role Address
Kirkland, Candice S Executive Secretary 4402 HWY 77, GRACEVILLE, FL 32440

Officer

Name Role Address
Smith, Jarod James Officer 4402 HWY 77, GRACEVILLE, FL 32440

Fictitious Names

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

Events

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

Documents

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