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 |
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 |
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 | - |
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 |
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