Search icon

DREW'S PLUMBING, INC. - Florida Company Profile

Company Details

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

DREW'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: 20 Mar 1989 (36 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: K73808
FEI/EIN Number 650107653

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

Address: 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEE, JOHN A., JR. Director 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315
FEE, JOHN A., JR. Agent 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315
FEE, JOHN A., JR. President 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315
FEE, JOHN A., JR. Vice President 1109 S.W. 18TH STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2014-11-24 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-11-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State