Entity Name: | N.C.H. PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N.C.H. 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: |
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: | 15 Oct 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2022 (2 years ago) |
Document Number: | M06401 |
FEI/EIN Number |
710936504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6320 sw 92 ave, MIAMI, FL, 33173, US |
Mail Address: | 6320 sw 92 ave, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ, NICOLAS E. | President | 6320 sw 92 ave, MIAMI, FL, 33173 |
CHAVEZ NICOLAS E | Agent | 6320 sw 92 ave, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 6320 sw 92 ave, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6320 sw 92 ave, MIAMI, FL 33173 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6320 sw 92 ave, MIAMI, FL 33173 | - |
REINSTATEMENT | 2022-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | CHAVEZ, NICOLAS E | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000164382 | ACTIVE | 1000000985010 | DADE | 2024-03-15 | 2044-03-20 | $ 120,770.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000331011 | ACTIVE | 2021 002789 CC 20 | MIAMI DADE CO | 2021-06-28 | 2026-07-06 | $29,676.37 | SAFEPOINT INSURANCE COMPANY, 12640 TELECOM DRIVE, TEMPLE TERRACE, FLORIDA 33637 |
J18000529149 | TERMINATED | 1000000790486 | MIAMI-DADE | 2018-07-20 | 2028-07-25 | $ 853.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000465031 | TERMINATED | 1000000752632 | DADE | 2017-08-03 | 2027-08-11 | $ 4,356.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000653015 | TERMINATED | 1000000408595 | MIAMI-DADE | 2013-03-25 | 2033-04-04 | $ 550.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000474168 | TERMINATED | 1000000223991 | DADE | 2011-07-12 | 2031-08-03 | $ 1,155.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000143435 | TERMINATED | 1000000122101 | DADE | 2009-06-15 | 2030-02-16 | $ 3,524.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06900000251 | LAPSED | 05-13693 CA 21 | DADE CTY CIR CRT | 2005-12-09 | 2011-02-13 | $25521.11 | BANKATLANTIC, 2100 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-11-11 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-11-14 |
Amendment | 2018-08-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9805428508 | 2021-03-12 | 0455 | PPP | 1045 NW 134th St, North Miami, FL, 33168-6635 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State