Search icon

FLORES PLUMBING SERVICES & REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: FLORES PLUMBING SERVICES & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORES PLUMBING SERVICES & REPAIRS, 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000021959
FEI/EIN Number 030422556

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

Address: 226 E 50TH STREET, HIALEAH, FL, 33013
Mail Address: 226 E 50TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ALFONSO Director 226 E 50TH STREET, HIALEAH, FL, 33013
FLORES MARIA G Director 226 E 50TH STREET, HIALEAH, FL, 33013
RODRIGUEZ CARLOS M CMD 11445 SW 51 STREET, MIAMI, FL, 33165
FLORES ALFONSO Agent 226 E 50TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-05-07
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-07-07
REINSTATEMENT 2004-10-13
ANNUAL REPORT 2003-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State