Search icon

G & L PLUMBING SERVICE OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: G & L PLUMBING SERVICE OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & L PLUMBING SERVICE OF NAPLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000152782
FEI/EIN Number 200483273

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

Address: 1510 27TH STREET SW, NAPLES, FL, 34117, US
Mail Address: 1510 27TH STREET SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ OMAR Agent 1510 27TH STREET SW, NAPLES, FL, 34117
ARRIERA ELOY President 7411 SW 67 AVE, MIAMI, FL, 33143
MARTINEZ OMAR Vice President 1510 27TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 1510 27TH STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 1510 27TH STREET SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2006-06-26 1510 27TH STREET SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2006-06-26 MARTINEZ, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018382 LAPSED 2008-CA-7063 9 JUD CIR ORANGE CTY FL 2008-09-22 2013-10-06 $32801.40 HD SUPPLY, INC., F/K/A THE HOME DEPOT SUPPLY, C/O LITIGATION ANALYST, 501 W. CHURCH STREET, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-06-26
Domestic Profit 2003-12-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State