Search icon

M.O.E. PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: M.O.E. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.O.E. PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 1988 (37 years ago)
Document Number: M76650
FEI/EIN Number 650044585

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

Address: 4822 NE 12 Avenue, OAKLAND PARK, FL, 33334, US
Mail Address: 4822 NE 12 Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDEL MARK L Director 3431 NW 21 Street, Coconut Creek, FL, 33066
WENDEL MARK L President 3431 NW 21 Street, Coconut Creek, FL, 33066
Tappa Tobias J Vice President 1231 NW 45 Street, Pompano Beach, FL, 33064
TAPPA HEIDI J Secretary 1231 NW 45 Street, Pompano Beach, FL, 33064
Wendel Pamela J Treasurer 3431 NW 21 ST, Coconut Creek, FL, 33066
WENDEL MARK L Agent 3431 NW 21 Street, 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 4822 NE 12 Avenue, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 3431 NW 21 Street, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2012-01-17 WENDEL, MARK L -

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: 01 Apr 2025

Sources: Florida Department of State