Search icon

ANTHONY'S PLUMBING CONTRACTING, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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