Search icon

THE DUKE'S PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DUKE'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 1989 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K66522
FEI/EIN Number 650114078
Address: 4570 Everglades Blvd N, NAPLES, FL, 34120, US
Mail Address: 4570 Everglades Blvd N, NAPLES, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURK ROBERT C Director 4570 Everglades Blvd N, NAPLES, FL, 34120
BURK ROBERT C President 4570 Everglades Blvd N, NAPLES, FL, 34120
BURK DANIELLE R Director 4570 Everglades Blvd N, NAPLES, FL, 34120
BURK DANIELLE R Vice President 4570 Everglades Blvd N, NAPLES, FL, 34120
BURK DANIELLE R Treasurer 4570 Everglades Blvd N, NAPLES, FL, 34120
BURK ROBERT C Agent 4570 EVERGLADES BLVD N, NAPLES, FL, 34120

Form 5500 Series

Employer Identification Number (EIN):
650114078
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 4570 Everglades Blvd N, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2016-03-02 4570 Everglades Blvd N, NAPLES, FL 34120 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 4570 EVERGLADES BLVD N, NAPLES, FL 34120 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2005-03-04 BURK, ROBERT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000695070 TERMINATED 1000000843631 COLLIER 2019-10-14 2039-10-23 $ 3,542.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000469765 TERMINATED 1000000829603 COLLIER 2019-06-08 2039-07-10 $ 1,613.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000059673 TERMINATED 1000000810648 COLLIER 2019-01-14 2039-01-23 $ 1,261.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State