Search icon

CITRUS PLUMBING OF VENICE, INC.

Company Details

Entity Name: CITRUS PLUMBING OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Mar 1990 (35 years ago)
Document Number: L54202
FEI/EIN Number 65-0178188
Address: 125 CORPORATION WAY, SUITE E, VENICE, FL 34285
Mail Address: 125 CORPORATION WAY, SUITE E, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MARC J. MILES, P.A. Agent

President

Name Role Address
KENNEDY, JAMES P President 715 Florence Street, Nokomis, FL 34275

Vice President

Name Role Address
Kennedy, Christopher Vice President 715 Florence Street, Nokomis, FL 34275

Secretary

Name Role Address
Kennedy, Lisa A Secretary 715 Florence Street, Nokomis, FL 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007000 CITRUS PLUMBING KITCHEN & BATH GALLERY EXPIRED 2013-01-21 2018-12-31 No data 125 CORPORATION WAY, STE. E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6461 Central Ave, St. Petersburg, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Law Offices of Marc J Miles P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 125 CORPORATION WAY, SUITE E, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2006-03-03 125 CORPORATION WAY, SUITE E, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State