Search icon

FOUR STAR PLUMBING CONTRACTORS, INC.

Company Details

Entity Name: FOUR STAR PLUMBING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Document Number: P02000063957
FEI/EIN Number 030461392
Address: 5051 CASTELLO DR STE 17, NAPLES, FL, 34103, US
Mail Address: 5051 CASTELLO DR STE 17, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ULRICH Arthur A Agent 5051 CASTELLO DR STE 17, NAPLES, FL, 34103

President

Name Role Address
ULRICH ARTHUR A President 5097 TEAKWOOD DR., NAPLES, FL, 34119

Director

Name Role Address
ULRICH ARTHUR A Director 5097 TEAKWOOD DR., NAPLES, FL, 34119

Secretary

Name Role Address
ULRICH JASON Secretary 5097 TEAKWOOD DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 5051 CASTELLO DR STE 17, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-01-03 5051 CASTELLO DR STE 17, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 5051 CASTELLO DR STE 17, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2021-03-02 ULRICH, Arthur A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000439895 TERMINATED 16-CC-246 20TH CIR. - COLLIER - COUNTY 2017-07-07 2022-08-03 $6171.48 WINFIELD COMPANIES, LC, 1719 TRADE CENTER WAY, SUITE 5, NAPLES, FLORIDA 34109

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State