Search icon

COMMERCIAL PLUMBING, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 08 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K86380
FEI/EIN Number 592942999

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

Address: 7200 17TH WAY NORTH, P.O. BOX 23214, ST PETERSBURG, FL, 33702, US
Mail Address: 7200 17TH WAY NORTH, P.O. BOX 23214, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE, ROBERT H., JR. President 7200 17TH WAY N, ST. PETERSBURG, FL
JUSTICE, ROBERT H., JR. Director 7200 17TH WAY N, ST. PETERSBURG, FL
JUSTICE, ROBERT H., JR. Agent 7200 17TH WAY N., ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 7200 17TH WAY NORTH, P.O. BOX 23214, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 1997-03-28 7200 17TH WAY NORTH, P.O. BOX 23214, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State