Entity Name: | JOE C. PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE C. 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: |
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: | 01 Sep 1988 (37 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | M96997 |
FEI/EIN Number |
650073673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOSEPH F. COLPACK, 728 N.E. 9TH AVE, BOYNTON BEACH, FL, 33435 |
Mail Address: | C/O JOSEPH F. COLPACK, 728 N.E. 9TH AVE, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED CORPORATE AGENTS, INC. | Agent | - |
COLPACK, JOSEPH F. | President | 728 N.E. 9TH AVE, BOYNTON BCH, FL |
COLPACK, JOSEPH F. | Treasurer | 728 N.E. 9TH AVE, BOYNTON BCH, FL |
THOMPSON, GARY L. | Vice President | 728 N.E. 9TH AVE, BOYNTON BCH, FL |
THOMPSON, GARY L. | Secretary | 728 N.E. 9TH AVE, BOYNTON BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-25 | 612 S. GREENWOOD AVENUE, CLEARWATER, FL 34616 | - |
REGISTERED AGENT NAME CHANGED | 1988-09-12 | REGISTERED CORPORATE AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-08-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State