Search icon

FLORIDA PLUMBING AND HARDWARE CO., INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PLUMBING AND HARDWARE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PLUMBING AND HARDWARE CO., 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: 29 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L97304
FEI/EIN Number 650213673

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

Address: 3395 NW 79 AVE, MIAMI, FL, 33122, US
Mail Address: 3395 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANGEL A President 6855 SW 92 ST, MIAMI, FL, 33156
MARTINEZ ANGEL A Secretary 6855 SW 92 ST, MIAMI, FL, 33156
MARTINEZ ANGEL A Treasurer 6855 SW 92 ST, MIAMI, FL, 33156
MARTINEZ ANGEL A Agent 6855 SW 92 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-10-21 MARTINEZ, ANGEL A -
REGISTERED AGENT ADDRESS CHANGED 2004-10-21 6855 SW 92 STREET, MIAMI, FL 33156 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 3395 NW 79 AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1997-04-14 3395 NW 79 AVE, MIAMI, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000201260 TERMINATED 1000000081152 26408 0161 2008-06-02 2028-06-18 $ 44,721.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000118617 TERMINATED 1000000026537 24511 2020 2006-05-12 2011-05-31 $ 11,472.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-02-18
REINSTATEMENT 2004-10-21
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State