Entity Name: | DAVID'S PLUMBERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID'S PLUMBERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000060305 |
FEI/EIN Number |
651116811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20817 SW 85 Place, MIAMI, FL, 33189, US |
Mail Address: | 20817 SW 85 Place, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALTA DAVID | President | 20817 SW 85 Place, MIAMI, FL, 33189 |
PERALTA DAVID | Agent | 20817 SW 85 Place, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 20817 SW 85 Place, MIAMI, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 20817 SW 85 Place, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 20817 SW 85 Place, MIAMI, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-04 | PERALTA, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State