Search icon

ERNEST E. RHODES PLUMBING, INC.

Company Details

Entity Name: ERNEST E. RHODES PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: M66907
FEI/EIN Number 65-0029941
Address: 10700 5TH AVENUE GULF, MARATHON, FL 33050
Mail Address: PO BOX 500995, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
R. TOOD CHILDRESS Agent 10700 5TH AVENUE GULF, MARATHON, FL 33050

President

Name Role Address
CHILDRESS, ROBERT TODD President 10700 5TH AVENUE GULF, MARATHON, FL 33050

Secretary

Name Role Address
CHILDRESS, ROBERT TODD Secretary 10700 5TH AVENUE GULF, MARATHON, FL 33050

Treasurer

Name Role Address
CHILDRESS, ROBERT TODD Treasurer 10700 5TH AVENUE GULF, MARATHON, FL 33050

Director

Name Role Address
CHILDRESS, ROBERT TODD Director 10700 5TH AVENUE GULF, MARATHON, FL 33050
CHILDRESS, PATRICIA A Director 57500 GIBSON ST, MARATHON, FL 33050

Vice President

Name Role Address
CHILDRESS, PATRICIA A Vice President 57500 GIBSON ST, MARATHON, FL 33050

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 10700 5TH AVENUE GULF, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2007-03-05 R. TOOD CHILDRESS No data
CHANGE OF MAILING ADDRESS 1993-02-18 10700 5TH AVENUE GULF, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-05-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State