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 |
Name | Role | Address |
---|---|---|
FLETCHER RONALD C | Agent | 6476 Peppertree NE, WINTER HAVEN, FL, 33881 |
Name | Role | Address |
---|---|---|
Heape Robert A | President | 7060 SW 19th Place, Ocala, FL, 34474 |
Name | Role | Address |
---|---|---|
Heape Robert A | Secretary | 7060 SW 19th Place, Ocala, FL, 34474 |
Name | Role | Address |
---|---|---|
Heape Robert A | Treasurer | 7060 SW 19th Place, Ocala, FL, 34474 |
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 |
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 |
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