Search icon

MARCUM'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MARCUM'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCUM'S 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: 22 Oct 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: P03000118329
FEI/EIN Number 200326934

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

Address: 12858 85TH RD NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 12858 85TH RD NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUM LARRY F President 12858 85TH ROAD NORTH, WEST PALM BEACH, FL, 33412
MARCUM LARRY F Agent 12858 85TH ROAD NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 12858 85TH ROAD NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-09 12858 85TH RD NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2007-11-09 12858 85TH RD NORTH, WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State