Search icon

A.B.Y. PLUMBING CORP.

Company Details

Entity Name: A.B.Y. PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2001 (24 years ago)
Document Number: P01000045218
FEI/EIN Number 651102487
Address: 9875 sw 84 st, MIAMI, FL, 33173, US
Mail Address: 9875 sw 84 st, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez Christian A Agent 9875 sw 84 st, MIAMI, FL, 33173

President

Name Role Address
Martinez Christian A President 9875 sw 84 st, MIAMI, FL, 33173

Vice President

Name Role Address
Martinez Christopher M Vice President 10641 sw 73 terr, miami, FL, 33173

Treasurer

Name Role Address
Martinez Carlos EJr. Treasurer 9020 sw 125 ave, miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 9875 sw 84 st, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-01-19 9875 sw 84 st, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 Martinez, Christian A No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 9875 sw 84 st, MIAMI, FL 33173 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900015928 LAPSED 03-CC-11721 CO CT 9TH JUD CIR ORANGE CO FL 2003-11-10 2008-11-17 $9141.53 HUGHES SUPPLY, INC., A FLORIDA CORPORATION, CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State