Search icon

PLUMB SMART, INC.

Company Details

Entity Name: PLUMB SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000112992
FEI/EIN Number 810633742
Address: 6341 B HWY 90, MILTON, FL, 32570
Mail Address: 5595 BOOKER ST, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MILLS LA'SANDRA A Agent 5595 BOOKER ST, MILTON, FL, 32570

Director

Name Role Address
MILLS LASANDRA A Director 5595 BOOKER ST, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 6341 B HWY 90, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2005-05-11 6341 B HWY 90, MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 5595 BOOKER ST, MILTON, FL 32570 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000171939 LAPSED 2010-CC-001245-CCXXXX SANTA ROSA COUNTY COURT 2011-03-16 2016-03-21 $11,170.96 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., 2201 RENAISSANCE BLVD, 4TH FLOOR, KING OF PRUSSIA, PA 19406
J07000305808 LAPSED 2007 CA 000190 SANTA ROSA COUNTY CIRCUIT 2007-09-11 2012-09-21 $26,848.60 GORMAN COMPANY, A DIVISION OF HAJOCA CORPORATION, 1930 W. BEAVER STREEET, JACKSONVILLE, FL 32209

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-14
ANNUAL REPORT 2005-05-11
Off/Dir Resignation 2004-08-11
ANNUAL REPORT 2004-05-19
Domestic Profit 2003-10-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State