Search icon

GEORGE'S PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE'S PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE'S 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: 11 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L72438
FEI/EIN Number 650202168

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

Address: 9699 OVERSEAS HWY, MARATHON, FL, 33050, US
Mail Address: 4611 SW 15TH PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPPERMAN GEORGE W President 4611 SW 15TH PLACE, CAPE CORAL, FL, 33914
UPPERMAN SUZANNE M Secretary 4611 SW 15TH PLACE, CAPE CORAL, FL, 33914
UPPERMAN SUZANNE M Treasurer 4611 SW 15TH PLACE, CAPE CORAL, FL, 33914
FENNER J P Agent 2840 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-24 9699 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 9699 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-08 2840 NW BOCA RATON BLVD, STE 107, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1998-05-13 FENNER, J P -
NAME CHANGE AMENDMENT 1993-01-29 GEORGE'S PLUMBING SERVICES, INC. -
NAME CHANGE AMENDMENT 1992-08-17 DAVE WILSON PLUMBING AND AIR CONDITIONING, INC. -
NAME CHANGE AMENDMENT 1992-07-02 ISLAND PLUMBING AND AIR CONDITIONING, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State