Entity Name: | AARON'S PLUMBING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 2001 (23 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 |
Address: | 4022 SW Carpenter Road, Lake City, FL 32024 |
Mail Address: | 4022 SW Carpenter Road, Lake City, FL 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOKANSON, AARON R. | Agent | 4022 SW Carpenter Road, Lake City, FL 32024 |
Name | Role | Address |
---|---|---|
HOKANSON, AARON R., DP | Director | 4022 SW Carpenter Road, Lake City, FL 32024 |
Name | Role | Address |
---|---|---|
HOKANSON, AARON R., DP | President | 4022 SW Carpenter Road, Lake City, FL 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 4022 SW Carpenter Road, Lake City, FL 32024 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-14 | 4022 SW Carpenter Road, Lake City, FL 32024 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-14 | HOKANSON, AARON R. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 4022 SW Carpenter Road, Lake City, FL 32024 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-07-18 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-05-28 | No data | No data |
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 |
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: 31 Jan 2025
Sources: Florida Department of State