Search icon

CORKY'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: CORKY'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORKY'S PLUMBING, 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: 04 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J76359
FEI/EIN Number 592816907

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

Address: 11 12TH STREET, SHALIMAR, FL, 32579, US
Mail Address: 11 12TH STREET, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTERMAN LEAH President 11 12TH ST, SHALIMAR, FL, 32579
Osterman Ashlyn B Agent 11 12TH STREET, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2017-09-05 Osterman, Ashlyn Bailey -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 11 12TH STREET, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 11 12TH STREET, SHALIMAR, FL 32579 -
CHANGE OF MAILING ADDRESS 2006-04-30 11 12TH STREET, SHALIMAR, FL 32579 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000045502 TERMINATED 1000000914261 OKALOOSA 2022-01-21 2032-01-26 $ 808.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000063812 TERMINATED 1000000876461 OKALOOSA 2021-02-08 2031-02-10 $ 1,128.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State