Search icon

FLOWMASTER PLUMBING SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
CARUSO RON Agent 4945 SW SOUTH MACEDA BLVD., PORT SAINT LUCIE, FL, 34984

President

Name Role Address
CARUSO RON President 1945 SW S. MACEDO BLVD., PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
CARUSO BARBARA Director 1945 SW S. MACEDO BLVD., PORT SAINT LUCIE, FL, 34984

Events

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

Debts

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

Documents

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