Search icon

FLAGLER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: FLAGLER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAGLER 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000026810
FEI/EIN Number 161656298

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

Address: 170 OLD MOODY BLVD., PALM COAST, FL, 32164
Mail Address: 170 OLD MOODY BLVD., PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID L President 170 OLD MOODY BLVD., PALM COAST, FL, 32164
MILLER DAVID L Secretary 170 OLD MOODY BLVD., PALM COAST, FL, 32164
MILLER DAVID L Treasurer 170 OLD MOODY BLVD., PALM COAST, FL, 32164
MILLER DAVID L Director 170 OLD MOODY BLVD., PALM COAST, FL, 32164
BROOKS DANA M Treasurer 170 OLD MOODY BLVD., PALM COAST, FL, 32164
MILLER HEATHER D Vice President 170 OLD MOODY BLVD, PALM COAST, FL, 32164
MILLER DAVID L Agent 170 OLD MOODY BLVD., PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 170 OLD MOODY BLVD., PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-01-16 170 OLD MOODY BLVD., PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 170 OLD MOODY BLVD., PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-11
AMENDED ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State