Search icon

PLUMB-IT PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: PLUMB-IT PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMB-IT 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000018928
FEI/EIN Number 421575937

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

Address: 10420 EPIPHYTE RD, MIMS, FL, 32754, UN
Mail Address: 10420 EPIPHYTE RD, MIMS, FL, 32754, UN
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULGHUM DAVID LJR. Owner 10420 EPIPHYTE RD, MIMS, FL, 32754
FULGHUM DAVID LJR Agent 10420 EPIPHYTE RD, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 10420 EPIPHYTE RD, MIMS, FL 32754 -
REINSTATEMENT 2014-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-19 10420 EPIPHYTE RD, MIMS, FL 32754 UN -
CHANGE OF MAILING ADDRESS 2014-05-19 10420 EPIPHYTE RD, MIMS, FL 32754 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900007129 LAPSED 2006 10248 CODL COUNTY COURT VOLUSIA CTY 2006-07-20 2012-05-11 $15296.85 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-08-23
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State