Search icon

FLETCHER PLUMBING INC

Company Details

Entity Name: FLETCHER PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: P03000151538
FEI/EIN Number 200563645
Mail Address: 3050 NW 21st Street, OCALA, FL, 34475, US
Address: 3050 NW 21st Street, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FLETCHER RONALD C Agent 6476 Peppertree NE, WINTER HAVEN, FL, 33881

President

Name Role Address
Heape Robert A President 7060 SW 19th Place, Ocala, FL, 34474

Secretary

Name Role Address
Heape Robert A Secretary 7060 SW 19th Place, Ocala, FL, 34474

Treasurer

Name Role Address
Heape Robert A Treasurer 7060 SW 19th Place, Ocala, FL, 34474

Director

Name Role Address
Heape Robert A Director 7060 SW 19th Place, Ocala, FL, 34474
Fletcher Ronald C Director 6476 Pepper Tree NE, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6476 Peppertree NE, WINTER HAVEN, FL 33881 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 3050 NW 21st Street, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2020-07-21 3050 NW 21st Street, Ocala, FL 34475 No data
AMENDMENT 2012-10-01 No data No data
NAME CHANGE AMENDMENT 2012-08-13 FLETCHER PLUMBING INC No data
REGISTERED AGENT NAME CHANGED 2004-01-08 FLETCHER, RONALD C No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State