Search icon

JOHNNY L. MOORER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY L. MOORER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY L. MOORER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2011 (14 years ago)
Document Number: P03000143896
FEI/EIN Number 134270811

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

Address: 331 NW 2ND TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 331 NW 2ND TERRACE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moorer Ephraim Sr. Agent 331 N.W. 2ND TERRACE, DEERFIELD BEACH, FL, 33441
MOORER MARGARET F Vice President 331 NW 2ND TERRACE, DEERFIELD BEACH, FL, 33441
MOORER ANGELA Secretary 204 NW 7TH COURT, DEERFIELD BEACH, FL, 33441
Moorer Ephraim Sr. President 331 NW 2ND TERRACE, DEERFIELD BEACH, FL, 33441
Moorer Anita A Trustee PO Box 491, South Bay, FL, 33493

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 Moorer, Ephraim , Sr. -
REINSTATEMENT 2011-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 331 N.W. 2ND TERRACE, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000374309 TERMINATED 1000000274525 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000343353 TERMINATED 1000000267136 BROWARD 2012-04-18 2032-05-02 $ 730.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State