Search icon

PERFECTION PLUMBING, INC. - Florida Company Profile

Company Details

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

PERFECTION 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: 25 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K90908
FEI/EIN Number 650138910

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

Address: 9150 SAN CARLOS BLVD., SE, FT. MYERS, FL, 33912
Mail Address: 9150 SAN CARLOS BLVD., SE, FT. MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUNEDA, RICARDO A. Vice President 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL
PRUNEDA, RICARDO A. Director 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL
PRUNEDA, WENDY K. Secretary 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL
PRUNEDA, WENDY K. Treasurer 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL
PRUNEDA, WENDY K. Director 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL
PRUNEDA, RICARDO A. Agent 9150 SAN CARLOS BLVD., S.E., FT. MYERS, FL, 33912
PRUNEDA, RICARDO A. President 9150 SAN CARLOS BLVD, SE, FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State