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 |
Name | Role | Address |
---|---|---|
WENDEL, MARK L | Agent | 3431 NW 21 Street, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
WENDEL, MARK L | Director | 3431 NW 21 Street, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
WENDEL, MARK L | President | 3431 NW 21 Street, Coconut Creek, FL 33066 |
Name | Role | Address |
---|---|---|
Tappa, Tobias J | Vice President | 1231 NW 45 Street, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
TAPPA, HEIDI J | Secretary | 1231 NW 45 Street, Pompano Beach, FL 33064 |
Name | Role | Address |
---|---|---|
Wendel, Pamela J | Treasurer | 3431 NW 21 ST, Coconut Creek, FL 33066 |
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 |
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