Search icon

LARRY'S PLUMBING, INC. - Florida Company Profile

Company Details

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

LARRY'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: 23 Nov 1987 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: K03851
FEI/EIN Number 592859199

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

Address: 1582 GULF BLVD, 1106, CLEARWATER, FL, 33767
Mail Address: 1582 GULF BLVD, 1106, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH, LARRY Agent 1582 GULF BLVD, CLEARWATER, FL, 33767
WALSH, LARRY President 1582 GULF BLVD UNIT 1106, CLEARWATER, FL, 33767
WALSH, LARRY Director 1582 GULF BLVD UNIT 1106, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 1582 GULF BLVD, 1106, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2010-03-29 1582 GULF BLVD, 1106, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 1582 GULF BLVD, 1106, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State