Search icon

ASSOCIATED PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED PLUMBING 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000109272
FEI/EIN Number 651152126

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

Address: 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL, 33563
Mail Address: 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFLER KEVIN M Director 2711 AIRPORT ROAD, PLANT CITY, FL, 33563
LEFLER KEVIN Agent 2711 AIRPORT ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-28 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2007-01-23 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2002-07-10 LEFLER, KEVIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000121765 TERMINATED 1000000395982 HILLSBOROU 2013-01-07 2023-01-16 $ 787.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
Reg. Agent Change 2002-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1206911 0419700 1984-11-28 UNIVERSITY OF N. FL - STUDENT HOUSING, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-28
Case Closed 1984-11-28
13331327 0418800 1983-04-07 8720 SHADOW WOOD BLVD, Coral Springs, FL, 33065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-11
Case Closed 1983-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State