Search icon

WM F. MCDONOUGH PLUMBING OF PORT CHARLOTTE, INC.

Company Details

Entity Name: WM F. MCDONOUGH PLUMBING OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1986 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J34649
FEI/EIN Number 59-2734650
Address: 4585 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980
Mail Address: 4585 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SUPLEE, T. RAYMOND Agent 800 S. OSPREY AVE, SARASOTA, FL 34236

Director

Name Role Address
MCDONOUGH, RYAN F Director 7268 FIRETHORNE DRIVE, SARASOTA, FL 34240
MCDONOUGH, BLYTHE Director 6468 PARKLAND DR, SARASOTA, FL 34243
MCDONOUGH, DONALD F Director 6468 PARKLAND DR., SARASOTA, FL 34243

Vice President

Name Role Address
MCDONOUGH, RYAN F Vice President 7268 FIRETHORNE DRIVE, SARASOTA, FL 34240

Secretary

Name Role Address
MCDONOUGH, BLYTHE Secretary 6468 PARKLAND DR, SARASOTA, FL 34243

Treasurer

Name Role Address
MCDONOUGH, BLYTHE Treasurer 6468 PARKLAND DR, SARASOTA, FL 34243

President

Name Role Address
MCDONOUGH, DONALD F President 6468 PARKLAND DR., SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-05 SUPLEE, T. RAYMOND No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 800 S. OSPREY AVE, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 2004-02-27 WM F. MCDONOUGH PLUMBING OF PORT CHARLOTTE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-01 4585 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 No data
CHANGE OF MAILING ADDRESS 1999-04-01 4585 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 No data

Documents

Name Date
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
Reg. Agent Change 2020-11-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State