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 |
Name | Role | Address |
---|---|---|
FAULKNER ROBERT A | Agent | 4739 SE 60th Ave, Newberry, FL, 32693 |
Name | Role | Address |
---|---|---|
FAULKNER ROBERT A | President | 4739 SE 60TH AVE, TRENTON, FL, 32693 |
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 |
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 |
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 |
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