Search icon

GLOBE PLUMBING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GLOBE PLUMBING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE PLUMBING COMPANY, 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: 19 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000092227
FEI/EIN Number 651139418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 989 NW 31ST AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 989 NW 31ST AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE PLUMBING COMPANY, INC. 401K PLAN 2013 651139418 2014-11-30 GLOBE PLUMBING COMPANY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9549773043
Plan sponsor’s address 3030 NW 25 AVE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2014-11-30
Name of individual signing GORDON RUSSELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-30
Name of individual signing GORDON RUSSELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUSSELL GORDON Agent 11787 W. ATLANTIC ROAD. #33, CORAL SPRINGS, FL, 33071
RUSSELL GORDON President 11787 W ATLANTIC BLVD. #33, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 11787 W. ATLANTIC ROAD. #33, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 989 NW 31ST AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2005-04-18 989 NW 31ST AVE, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000027445 LAPSED 53-2012CA-4023 POLK CTY CIR CT 10TH JUD CIR 2012-12-04 2021-01-19 $39,346.46 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000780093 LAPSED 1000000240988 BROWARD 2011-11-18 2021-11-30 $ 9,322.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000686647 LAPSED 11-5755 SP 25 (4) 11TH JUD CIR, MIAMI-DADE 2011-10-06 2016-10-21 $6,949.09 TROPIC OIL CO. D/B/A TROPIC FLEET SERVICES, 10002 NW 89TH AVE, MIAMI, FL 33178

Documents

Name Date
Off/Dir Resignation 2011-05-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State