Search icon

GENERAL PLUMBING 24 HOUR REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL PLUMBING 24 HOUR REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL PLUMBING 24 HOUR REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1984 (41 years ago)
Document Number: M05484
FEI/EIN Number 592469489

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

Address: 12721 SW 76 St, MIAMI, FL, 33183, US
Mail Address: 12721 SW 76 St, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEB, ROBERT J. President 12721 S.W. 76TH ST., MIAMI, FL, 33183
KLEB, JASON Vice President 12721 SW 76 ST, MIAMI, FL, 33183
KLEB, ROBERT J. Agent 12721 S.W. 76TH ST., MIAMI, FL, 33183
DIPIETRO STEPHEN B Secretary 12721 SW 76 St, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 12721 SW 76 St, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-04-24 12721 SW 76 St, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1986-03-04 KLEB, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1986-03-04 12721 S.W. 76TH ST., MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State