Entity Name: | GLOBE PLUMBING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P01000092227 |
FEI/EIN Number | 651139418 |
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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
RUSSELL GORDON | Agent | 11787 W. ATLANTIC ROAD. #33, CORAL SPRINGS, FL, 33071 |
Name | Role | Address |
---|---|---|
RUSSELL GORDON | President | 11787 W ATLANTIC BLVD. #33, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 11787 W. ATLANTIC ROAD. #33, CORAL SPRINGS, FL 33071 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-18 | 989 NW 31ST AVE, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-18 | 989 NW 31ST AVE, POMPANO BEACH, FL 33069 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State