Search icon

EMERGENCY PLUMBING SERVICES, INC.

Company Details

Entity Name: EMERGENCY PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2000 (24 years ago)
Document Number: P00000100027
FEI/EIN Number 593678684
Address: 131 Tomahawk Drive, INDIAN HARBOR BEACH, FL, 32937, US
Mail Address: PO BOX 372022, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBUS BRUCE WJr. Agent 325 Fifth Avenue, Indialantic, FL, 32903

President

Name Role Address
BONE JEFFREY M President 1223 Seminole Drive, Indian Harbour Beach, FL, 32937

Vice President

Name Role Address
TRIOLO-BONE JAIME Vice President 1223 Seminole Drive, Indian Harbour Beach, FL, 32937

Treasurer

Name Role Address
BONE JEFFREY M Treasurer 1223 Seminole Drive, Indian Harbour Beach, FL, 32907

Secretary

Name Role Address
BONE RITA A Secretary P. O. Box 372804, SATELLITE BEACH, FL, 32937

Director

Name Role Address
BONE JAMES R Director P. O. Box 372804, Satellite Beach, FL, 32937
Bone Christopher M Director 871 Brisbane St. NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 131 Tomahawk Drive, Warehouse 17B, INDIAN HARBOR BEACH, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2015-02-11 JACOBUS, BRUCE W., Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-11 325 Fifth Avenue, Suite #103, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2012-02-14 131 Tomahawk Drive, Warehouse 17B, INDIAN HARBOR BEACH, FL 32937 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State