Search icon

A-1 PLUMBING SUPPLY & SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: A-1 PLUMBING SUPPLY & SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 PLUMBING SUPPLY & SPECIALTIES, 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: 14 Dec 1989 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L36995
FEI/EIN Number 592961189

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

Address: % STEVEN COOLEY, 1849-1 FOSTER DRIVE, JACKSONVILLE, FL, 32216
Mail Address: % STEVEN COOLEY, 1849-1 FOSTER DRIVE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY DOUGLAS Secretary 1620 PITCH PINE AVE, JACKSONVILLE, FL, 32259
COOLEY DOUGLAS Treasurer 1620 PITCH PINE AVE, JACKSONVILLE, FL, 32259
COOLEY DOUGLAS Director 1620 PITCH PINE AVE, JACKSONVILLE, FL, 32259
WILLIAM R. HUSEMAN, P.A. Agent -
COOLEY, STEVEN W. Officer 5635 NETTIE RD, JACKSONVILLE, FL
COOLEY, STEVEN W. Director 5635 NETTIE RD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 William R. Huseman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 9310 Old Kings Road South, Suite 702, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 % STEVEN COOLEY, 1849-1 FOSTER DRIVE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2010-02-08 % STEVEN COOLEY, 1849-1 FOSTER DRIVE, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State