Search icon

TITAN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TITAN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN 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: 30 Dec 1987 (37 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: K10092
FEI/EIN Number 592862443

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

Address: 1785 ECHO DRIVE, TITUSVILLE, FL, 32780
Mail Address: 1785 ECHO DRIVE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINCH GERALD President 1785 ECHO DRIVE, TITUSVILLE, FL, 32780
KINCH, GERALD Agent 1785 ECHO DRIVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-01-24 KINCH, GERALD -
CHANGE OF MAILING ADDRESS 2007-02-07 1785 ECHO DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-22 1785 ECHO DRIVE, TITUSVILLE, FL 32780 -
REINSTATEMENT 2003-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-22 1785 ECHO DRIVE, TITUSVILLE, FL 32780 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State