Search icon

ST. PETERSBURG PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG PLUMBING SERVICES, 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 Jan 1990 (35 years ago)
Date of dissolution: 19 Jan 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Jan 2015 (10 years ago)
Document Number: L45036
FEI/EIN Number 592987073

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

Address: 9109 99TH ST., PINELLAS PARK, FL, 33781, US
Mail Address: 9109 99TH ST., PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEMERA MICHAEL Director 410 89TH AVE, ST PETE BEACH, FL, 33706
SCHEMERA MICHAEL President 410 89TH AVE, ST PETE BEACH, FL, 33706
FEHRENBACH KELLY Director 735 VALENCIA DR. S., LARGO, FL, 33778
FEHRENBACH KELLY Vice President 735 VALENCIA DR. S., LARGO, FL, 33778
SCHEMERA, MICHAEL Agent 410 89TH AVE, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097425 ST. PETE PLUMBING EXPIRED 2011-10-03 2016-12-31 - 9109 66TH ST, 9109 66TH ST, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 2014-04-29 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-12 410 89TH AVE, ST PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2011-07-12 SCHEMERA, MICHAEL -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000312258 TERMINATED 1000000744950 PINELLAS 2017-05-30 2037-06-01 $ 3,043.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
DM 08873-B 2014-04-29
REINSTATEMENT 2014-01-02
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-07-12
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State