Search icon

MICHAEL A. WARD PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. WARD PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. WARD PLUMBING, 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: L85102
FEI/EIN Number 650206771

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

Address: 1178 Palm Court, okeechobee, FL, 34974, US
Mail Address: 1178 Palm Court, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD MICHAEL A Agent 1178 Palm Court, Okeechobee, FL, 34974
WARD, MICHAEL A. Director 1178 Palm Court, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 1178 Palm Court, okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2017-02-28 1178 Palm Court, okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1178 Palm Court, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 1993-05-01 WARD, MICHAEL A -
CANCEL FOR NON-PAYMENT 1990-08-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-12-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State