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 |
Name | Role | Address |
---|---|---|
Martinez Christian A | Agent | 9875 sw 84 st, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
Martinez Christian A | President | 9875 sw 84 st, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
Martinez Christopher M | Vice President | 10641 sw 73 terr, miami, FL, 33173 |
Name | Role | Address |
---|---|---|
Martinez Carlos EJr. | Treasurer | 9020 sw 125 ave, miami, FL, 33186 |
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 |
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 |
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