Search icon

AARON'S PLUMBING CORPORATION

Company Details

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

Agent

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

Director

Name Role Address
HOKANSON, AARON R., DP Director 4022 SW Carpenter Road, Lake City, FL 32024

President

Name Role Address
HOKANSON, AARON R., DP President 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 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

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: 31 Jan 2025

Sources: Florida Department of State