Search icon

DON'S PLUMBING REPAIR & DRAIN CLEANING INC

Company Details

Entity Name: DON'S PLUMBING REPAIR & DRAIN CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000013171
FEI/EIN Number 822942362
Address: 4739 SE 60th Ave, Newberry, FL, 32693, US
Mail Address: 4739 SE 60th Ave, Newberry, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
FAULKNER ROBERT A Agent 4739 SE 60th Ave, Newberry, FL, 32693

President

Name Role Address
FAULKNER ROBERT A President 4739 SE 60TH AVE, TRENTON, FL, 32693

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140544 FLORITE PLUMBING & LEAK DETECTION LLC EXPIRED 2017-12-22 2022-12-31 No data 4605 NW 6TH ST. SUITE F, GAINESVILLE, FL, 32609
G09015900114 PREMIER PLUMBING & LEAK DETECTION EXPIRED 2009-01-15 2014-12-31 No data 6023 NW 105TH PL, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 4739 SE 60th Ave, Newberry, FL 32693 No data
CHANGE OF MAILING ADDRESS 2016-01-21 4739 SE 60th Ave, Newberry, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 4739 SE 60th Ave, Newberry, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2007-04-26 FAULKNER, ROBERT A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000792986 LAPSED 21-2018-SC-88 COUNTY COURT, GILCHRIST COUNTY 2018-12-04 2023-12-14 $2438.29 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BLVD, LANSING, MI, 48917

Documents

Name Date
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State