Entity Name: | PLUMBING BY GILBERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLUMBING BY GILBERT, 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: | 07 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000028314 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4747 NEW BROAD STREET, ORLANDO, FL, 32814 |
Mail Address: | PO BOX 74076, C/O C. UNLIMITED, LOS ANGELES, CA, 90004 |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELVIN MORALES | President | 37 N. ORANGE AVE, ORLANDO, FL, 32801 |
C. UNLIMITED | Agent | 37 N ORANGE AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-14 | 4747 NEW BROAD STREET, ORLANDO, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-14 | 37 N ORANGE AVE, ORLANDO, FL 32801 | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-14 | 4747 NEW BROAD STREET, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-14 | C. UNLIMITED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900017579 | LAPSED | 06-06821 COCE 55 | CTY CRT BROWARD CTY FL | 2006-11-29 | 2011-12-04 | $6876.56 | LION PLUMBING SUPPLY, INC., C/O CHARLES S. DALE, P.A., 414 NE FOURTH STREET, FORT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
REINSTATEMENT | 2008-04-14 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-02-24 |
Domestic Profit | 2003-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State