Entity Name: | SCOTT SCHEURER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2002 (23 years ago) |
Document Number: | P02000047557 |
FEI/EIN Number | 020593189 |
Address: | 4620 Parrot Ave, NAPLES, FL, 34104, US |
Mail Address: | 4620 Parrot Ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEURER SCOTT M | Agent | 4620 Parrot Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SCHEURER SCOTT M | President | 4620 Parrot Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SCHEURER SCOTT M | Secretary | 4620 Parrot Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SCHEURER SCOTT M | Treasurer | 4620 Parrot Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
SCHEURER SCOTT M | Director | 4620 Parrot Ave, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-14 | 4620 Parrot Ave, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 4620 Parrot Ave, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 4620 Parrot Ave, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | SCHEURER, SCOTT M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State