Search icon

A & B PARRA PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: A & B PARRA PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B PARRA 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: 05 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000084179
FEI/EIN Number 562288689

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

Address: 1631 S NOVA ROAD, UNIT 19, S DAYTONA, FL, 32119
Mail Address: 1631 S NOVA ROAD, UNIT 19, S DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA BENJAMIN President 1631 S NOVA ROAD UNIT 19, S DAYTONA, FL, 32119
PARRA BENJAMIN Director 1631 S NOVA ROAD UNIT 19, S DAYTONA, FL, 32119
PARRA ANTHONY Vice President 1631 S NOVA ROAD UNIT 19, S DAYTONA, FL, 32119
PARRA ANTHONY Secretary 1631 S NOVA ROAD UNIT 19, S DAYTONA, FL, 32119
PARRA BENJAMIN Agent 1631 S NOVA ROAD, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1631 S NOVA ROAD, UNIT 19, S DAYTONA, FL 32119 -
CANCEL ADM DISS/REV 2010-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1631 S NOVA ROAD, UNIT 19, S DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2010-05-04 1631 S NOVA ROAD, UNIT 19, S DAYTONA, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-24 PARRA, BENJAMIN -
NAME CHANGE AMENDMENT 2006-05-25 A & B PARRA PLUMBING INC. -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000367982 LAPSED 1000000214383 VOLUSIA 2011-05-09 2021-06-15 $ 1,322.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05900011347 LAPSED 05-CA-2905 9TH JUD CIR ORANGE CO FL 2005-06-16 2010-06-27 $40338.12 HUGHES SUPPLY, INC., CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
REINSTATEMENT 2010-05-04
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-06-29
Name Change 2006-05-25
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-03-18
REINSTATEMENT 2003-10-31
Domestic Profit 2002-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State