Search icon

LATORRE PLUMBING, INC.

Company Details

Entity Name: LATORRE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M29973
FEI/EIN Number 59-2676894
Address: 1940 NE 31st St., Apt.3., Lighthouse Point, FL 33064
Mail Address: 1940 NE 31st St., Apt.3, Lighthouse Point, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LATORRE, WILSON Agent 1940 NE 31st St., Apt.3., Lighthouse Point, FL 33064

President

Name Role Address
LATORRE, WILSON President 1940 NE 31st St., Apt.3. Lighthouse Point, FL 33064

Director

Name Role Address
LATORRE, WILSON Director 1940 NE 31st St., Apt.3. Lighthouse Point, FL 33064

Secretary

Name Role Address
LATORRE, TAWNY Secretary 1940 NE 31st St., Apt.3. Lighthouse Point, FL 33064

Treasurer

Name Role Address
LATORRE, TAWNY Treasurer 1940 NE 31st St., Apt.3. Lighthouse Point, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 1940 NE 31st St., Apt.3., Lighthouse Point, FL 33064 No data
CHANGE OF MAILING ADDRESS 2013-04-11 1940 NE 31st St., Apt.3., Lighthouse Point, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 1940 NE 31st St., Apt.3., Lighthouse Point, FL 33064 No data
REINSTATEMENT 2003-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-30 LATORRE, WILSON No data

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State