Search icon

API ACTION PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: API ACTION PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

API ACTION 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: 24 Apr 2000 (25 years ago)
Date of dissolution: 10 Aug 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Aug 2009 (16 years ago)
Document Number: P00000041855
FEI/EIN Number 593639755

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

Address: 1010 HAMMOCK CIRCLE, TARPON SPRINGS, FL, 34688
Mail Address: 16061 CHEROKEE RD, BROOKSVILLE, FL, 34601
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE CHERI G President 1010 HAMMOCK CIRCLE, TARPON SPRINGS, FL, 34688
FOX THOMAS A Authorized Manager 4701 RAMIES RUN, AUSTIN, TX, 78749
WHITE ROX D Agent 16061 CHEROKEE RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CONVERSION 2009-08-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000076983. CONVERSION NUMBER 500000098705
CHANGE OF MAILING ADDRESS 2009-04-30 1010 HAMMOCK CIRCLE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16061 CHEROKEE RD, BROOKSVILLE, FL 34601 -
AMENDMENT 2008-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 1010 HAMMOCK CIRCLE, TARPON SPRINGS, FL 34688 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010326 LAPSED 502008CC02554XXXXSB CTY CRT PALM BEACH 2008-05-23 2013-06-13 $10165.00 AMCOMP PREFERRED INSURANCE CO, 701 US HWY 1 STE 200, NORTH PALM BEACH, FL 33408
J05900012249 LAPSED H-27-CC-2005-153 CTY CRT HERNANDO CTY FL 2005-06-16 2010-07-14 $14306.23 FERGUSON ENTERPRISES, INC, 5206 W WATERS AVE, TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2009-04-30
Amendment 2008-12-11
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-08-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-07-10
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311447064 0420600 2007-08-29 1850 MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33759
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-08-29
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2010-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2007-09-11
Abatement Due Date 2007-09-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-09-11
Abatement Due Date 2007-09-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2007-09-11
Abatement Due Date 2007-09-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State