Search icon

M.O.E. PLUMBING, INC.

Company Details

Entity Name: M.O.E. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1988 (37 years ago)
Document Number: M76650
FEI/EIN Number 65-0044585
Address: 4822 NE 12 Avenue, OAKLAND PARK, FL 33334
Mail Address: 4822 NE 12 Avenue, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WENDEL, MARK L Agent 3431 NW 21 Street, Coconut Creek, FL 33066

Director

Name Role Address
WENDEL, MARK L Director 3431 NW 21 Street, Coconut Creek, FL 33066

President

Name Role Address
WENDEL, MARK L President 3431 NW 21 Street, Coconut Creek, FL 33066

Vice President

Name Role Address
Tappa, Tobias J Vice President 1231 NW 45 Street, Pompano Beach, FL 33064

Secretary

Name Role Address
TAPPA, HEIDI J Secretary 1231 NW 45 Street, Pompano Beach, FL 33064

Treasurer

Name Role Address
Wendel, Pamela J Treasurer 3431 NW 21 ST, Coconut Creek, FL 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 4822 NE 12 Avenue, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4822 NE 12 Avenue, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 3431 NW 21 Street, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 WENDEL, MARK L No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State