Search icon

ORANGE STATE PLUMBING, INC.

Company Details

Entity Name: ORANGE STATE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jul 1985 (40 years ago)
Date of dissolution: 09 Sep 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Sep 1998 (26 years ago)
Document Number: H66242
FEI/EIN Number 59-2563757
Address: 3420 RECKER HWY, WINTER HAVEN, FL 33880
Mail Address: P.O. BOX 97, UNIT H, EAGLE LAKE, FL 33839-0097
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DAUGHTRY, WILLIAM R., JR. Agent 3420 RECKER HWY, WINTER HAVEN, FL 33880

Director

Name Role Address
DAUGHTRY, WILLIAM R., JR Director 1206 GREY FOX HOLLOW DR, WINTER HAVEN, FL
DAUGHTRY, GAYLE S. Director 1206 GREY FOW HOLLOW DR, WINTER HAVEN, FL

President

Name Role Address
DAUGHTRY, WILLIAM R., JR President 1206 GREY FOX HOLLOW DR, WINTER HAVEN, FL

Secretary

Name Role Address
DAUGHTRY, GAYLE S. Secretary 1206 GREY FOW HOLLOW DR, WINTER HAVEN, FL

Treasurer

Name Role Address
DAUGHTRY, GAYLE S. Treasurer 1206 GREY FOW HOLLOW DR, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
MERGER 1998-09-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 398484. MERGER NUMBER 700000019427
CHANGE OF PRINCIPAL ADDRESS 1998-03-25 3420 RECKER HWY, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 3420 RECKER HWY, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 1996-04-23 3420 RECKER HWY, WINTER HAVEN, FL 33880 No data

Documents

Name Date
Merger Sheet 1998-09-09
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State