Entity Name: | ANTHONY'S PLUMBING CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ANTHONY'S PLUMBING CONTRACTING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L71039 |
FEI/EIN Number |
59-3003249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 169 WEST MAINE AVENUE, LONGWOOD, FL 32750 |
Mail Address: | 169 WEST MAINE AVENUE, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOIA, GARY | Agent | 169 N. MAINE AVENUE, LONGWOOD, FL 32750 |
GIOIA, GARY J | President | 169 W. MAINE AVE, LONGWOOD, FL 32750 |
GIOIA, JO-ANN | Vice President | 7407 WINDING LAKE CIR, OVIEDO, FL 32765 |
GIOIA, JOSEPH G | Treasurer | 7407 WINDING LAKE CIR, OVIEDO, FL 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2013-04-22 | - | - |
REINSTATEMENT | 2011-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 169 N. MAINE AVENUE, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | GIOIA, GARY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 169 WEST MAINE AVENUE, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 169 WEST MAINE AVENUE, LONGWOOD, FL 32750 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000609391 | LAPSED | 2011-CC-002671 | COUNTY COURT, SEMINOLE COUNTY | 2011-09-20 | 2016-09-23 | $11,885.98 | FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824 |
J11000550744 | LAPSED | 09-SC-1273-19-U | SEMINOLE COUNTY COURT | 2011-06-15 | 2016-08-29 | $3,250.00 | SUBASH MURRAY D/B/A/ G.Y.M.B ASSOCIATES, P.O. BOX 161603, ALTAMONTE SPRINGS, FL 32716 |
J07000143258 | TERMINATED | 06-SC-5314 | ORANGE COUNTY COURT | 2007-04-24 | 2012-05-15 | $5,049.06 | CASTLENORTH CORPORATION, 2141 W. CHURCH STREET, ORLANDO, FL 32805 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-03-02 |
Reg. Agent Change | 2009-04-06 |
ANNUAL REPORT | 2009-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State