Search icon

DON'S PLUMBING REPAIR & DRAIN CLEANING INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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

Events

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 -

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 Apr 2025

Sources: Florida Department of State