Search icon

CONCH REPUBLIC PLUMBING COMPANY - Florida Company Profile

Company Details

Entity Name: CONCH REPUBLIC PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCH REPUBLIC PLUMBING COMPANY 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: 04 Apr 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000035087
FEI/EIN Number 651014936

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

Address: 3201 Flagler Avenue, Suite 506, Key West, FL, 33040, US
Mail Address: 3201 Flagler Avenue, Suite 506, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rybas Alex Director P.O. Box 4255, Key West, FL, 33041
Meyers Mary Beth Treasurer 3201 Flagler Avenue, Key West, FL, 33040
Meyers Mary Beth Agent 3201 Flagler Avenue, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 3201 Flagler Avenue, Suite 506, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 3201 Flagler Avenue, Suite 506, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2016-12-21 3201 Flagler Avenue, Suite 506, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2016-12-21 Meyers, Mary Beth -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-12-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State