Search icon

AARON'S PLUMBING CORPORATION - Florida Company Profile

Company Details

Entity Name: AARON'S PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON'S PLUMBING CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2001 (24 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: P01000095057
FEI/EIN Number 59-3746091

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

Address: 4022 SW Carpenter Road, Lake City, FL, 32024, US
Mail Address: 4022 SW Carpenter Road, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOKANSON AARON RDP Director 4022 SW Carpenter Road, Lake City, FL, 32024
HOKANSON AARON RDP President 4022 SW Carpenter Road, Lake City, FL, 32024
HOKANSON AARON R Agent 4022 SW Carpenter Road, Lake City, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 4022 SW Carpenter Road, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2024-01-14 4022 SW Carpenter Road, Lake City, FL 32024 -
REGISTERED AGENT NAME CHANGED 2024-01-14 HOKANSON, AARON R. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 4022 SW Carpenter Road, Lake City, FL 32024 -
REVOCATION OF VOLUNTARY DISSOLUT 2019-07-18 - -
VOLUNTARY DISSOLUTION 2019-05-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000163372 TERMINATED 1000000706598 COLUMBIA 2016-02-29 2026-03-02 $ 339.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000873485 LAPSED 20TH JUD CIR COLLIER CO. COLLIER CO. 2015-08-24 2020-09-02 $12,337.59 FERGUSON INTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT, VA 23602

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
Revocation of Dissolution 2019-07-18
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State