Search icon

COCOA BEACH PLUMBING, INC.

Company Details

Entity Name: COCOA BEACH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000123922
FEI/EIN Number 562413483
Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SUNDIN GLENN T Agent 560 hidden creek drive, merritt island, FL, 32952

Secretary

Name Role Address
GREEN SHERYL A Secretary 520 Gateway Dr., MERRITT ISLAND, FL, 32952

President

Name Role Address
GREEN DOUGLAS E President 520 Gateway Dr., MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700055 ALL QUALITY COUNTERTOPS EXPIRED 2008-01-14 2013-12-31 No data 63 N ORLANDO AVE, COCOA BEACH, FL, 32931
G04075700101 COCOA BEACH PLUMBING SERVICE EXPIRED 2004-03-15 2024-12-31 No data 63 N ORLANDO AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 560 hidden creek drive, merritt island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2018-10-02 SUNDIN, GLENN T No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000826923 TERMINATED 1000000852764 BREVARD 2019-12-16 2039-12-18 $ 599.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000641314 TERMINATED 1000000841766 BREVARD 2019-09-23 2039-09-25 $ 1,455.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000788729 TERMINATED 1000000805433 BREVARD 2018-11-28 2028-12-05 $ 440.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State