Search icon

SANTA ROSA PLUMBING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SANTA ROSA PLUMBING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA ROSA PLUMBING COMPANY, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000000987
FEI/EIN Number 593615190

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

Address: 4366 AVALON BLVD., MILTON, FL, 32583
Mail Address: 4366 AVALON BLVD., MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ERIC V Director 5510 TOM SAWYER ROAD, MILTON, FL, 32583
HICKS J W Agent 5510 TOM SAWYER ROAD, MILTON, FL, 32583
HICKS J W Director 5510 TOM SAWYER ROAD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 4366 AVALON BLVD., MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2008-10-22 4366 AVALON BLVD., MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-07-15 HICKS, J WPRES -

Documents

Name Date
REINSTATEMENT 2008-10-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-01-19
Domestic Profit 1999-12-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State