Search icon

MASTER PLUMBING BY RICHARD, INC. - Florida Company Profile

Company Details

Entity Name: MASTER PLUMBING BY RICHARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER PLUMBING BY RICHARD, 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: 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: 07 Apr 1988 (37 years ago)
Date of dissolution: 10 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2015 (10 years ago)
Document Number: M75731
FEI/EIN Number 592906069

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

Address: 15804 Brothers Ct. Suite 1, FORT MYERS, FL, 33912, US
Mail Address: 15804 BROTHERS CT.suite1, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGIANO RICHARD C Agent 15804 Brothers Ct. Suite1, FORT MYERS, FL, 33912
FAGIANO, RICHARD C. President 15804 Brothers Ct. Suite1, FORT MYERS, FL, 33912
FAGIANO, RICHARD C. Director 15804 Brothers Ct. Suite1, FORT MYERS, FL, 33912
FAGIANO, DARLENE G. Director 15804 Brothers Ct.Suite1, FORT MYERS, FL, 33912
FAGIANO, DARLENE G. Vice President 15804 Brothers Ct.Suite1, FORT MYERS, FL, 33912
FAGIANO, DARLENE G. Treasurer 15804 Brothers Ct.Suite1, FORT MYERS, FL, 33912
FAGIANO, DARLENE G. Secretary 15804 Brothers Ct.Suite1, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 15804 Brothers Ct. Suite 1, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-04-22 15804 Brothers Ct. Suite 1, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 15804 Brothers Ct. Suite1, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2012-02-24 FAGIANO, RICHARD C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-10
ANNUAL REPORT 2015-01-04
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224248 0420600 2002-04-24 SANIBEL VIEW CIRCLE, FORT MYERS, FL, 33901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-24
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-05-31
Abatement Due Date 2002-06-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 2002-05-31
Abatement Due Date 2002-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 2002-05-31
Abatement Due Date 2002-06-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 2002-05-31
Abatement Due Date 2002-06-26
Nr Instances 1
Nr Exposed 3
Gravity 01
106380900 0420600 1991-05-08 6749 ESTERO BLVD, FT MYERS BEACH, FL, 33931
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-05-08
Case Closed 1991-11-20

Related Activity

Type Complaint
Activity Nr 72039688
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1991-08-16
Abatement Due Date 1991-08-26
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-21
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State