Entity Name: | FLOWMASTER PLUMBING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2000 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P00000112651 |
FEI/EIN Number | 651075227 |
Address: | 974 SW ABBOT AVE., PORT SAINT LUCIE, FL, 34953 |
Mail Address: | 974 SW ABBOT AVE., PORT SAINT LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARUSO RON | Agent | 4945 SW SOUTH MACEDA BLVD., PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CARUSO RON | President | 1945 SW S. MACEDO BLVD., PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
CARUSO BARBARA | Director | 1945 SW S. MACEDO BLVD., PORT SAINT LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 4945 SW SOUTH MACEDA BLVD., PORT SAINT LUCIE, FL 34984 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-07 | 974 SW ABBOT AVE., PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-07 | 974 SW ABBOT AVE., PORT SAINT LUCIE, FL 34953 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900006944 | LAPSED | 2006-CA-1073 | 19TH JUD CIR CRT ST LUCIE CTY | 2007-04-23 | 2012-05-07 | $50938.05 | FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-05-07 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-14 |
Domestic Profit | 2000-12-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State