Search icon

MULLINS PLUMBING, INC. OF MIAMI - Florida Company Profile

Company Details

Entity Name: MULLINS PLUMBING, INC. OF MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MULLINS PLUMBING, INC. OF MIAMI 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: 19 May 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M52341
FEI/EIN Number 592814291

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

Address: 2841 SW 86TH WAY, DAVIE, FL, 33328
Mail Address: 2841 SW 86TH WAY, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS FRANCIS President 2841 SW 86 WAY, DAVIE, FL, 33328
COPE & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-21 2841 SW 86TH WAY, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 49 NO. FEDERAL HWY., 274, POMPANO BEACH,, FL 33062 -
REGISTERED AGENT NAME CHANGED 2006-05-05 COPE & ASSOCIATES, INC -
CHANGE OF PRINCIPAL ADDRESS 1989-05-22 2841 SW 86TH WAY, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-07-15
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-12-22
ANNUAL REPORT 2008-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State