Entity Name: | DON'S PLUMBING REPAIR & DRAIN CLEANING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON'S PLUMBING REPAIR & DRAIN CLEANING 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: | 04 Feb 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000013171 |
FEI/EIN Number |
822942362
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4739 SE 60TH AVE, TRENTON, FL, 32693 |
FAULKNER ROBERT A | Agent | 4739 SE 60th Ave, Newberry, 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 | - | 4605 NW 6TH ST. SUITE F, GAINESVILLE, FL, 32609 |
G09015900114 | PREMIER PLUMBING & LEAK DETECTION | EXPIRED | 2009-01-15 | 2014-12-31 | - | 6023 NW 105TH PL, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 4739 SE 60th Ave, Newberry, FL 32693 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 4739 SE 60th Ave, Newberry, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 4739 SE 60th Ave, Newberry, FL 32693 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | FAULKNER, ROBERT A | - |
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 Apr 2025
Sources: Florida Department of State