Search icon

FRISCO PLUMBING AND REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: FRISCO PLUMBING AND REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRISCO PLUMBING AND REPAIRS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 1985 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H87016
FEI/EIN Number 592610884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2319 W KENTUCKY AVE, TAMPA, FL, 33607
Mail Address: 2319 W KENTUCKY AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISCO LARRY G President 2319 W KENTUCKY AVE, TAMPA, FL, 33607
FRISCO LARRY G Director 2319 W KENTUCKY AVE, TAMPA, FL, 33607
FRISCO LARRY G Agent 2319 W KENTUCKY AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 FRISCO, LARRY G -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 2319 W KENTUCKY AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2001-05-16 2319 W KENTUCKY AVE, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 2319 W KENTUCKY AVE, TAMPA, FL 33607 -
REINSTATEMENT 1996-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000032277 TERMINATED 1000000408083 HILLSBOROU 2012-12-21 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State