Search icon

KEVIN'S PLUMBING,INC. - Florida Company Profile

Company Details

Entity Name: KEVIN'S PLUMBING,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN'S 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: 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000157067
FEI/EIN Number 562424682

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

Address: 6118 INTERBAY BLVD, TAMPA, FL, 33611
Mail Address: P.O BOX 130471, TAMPA, FL, 33681
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY HENRY K President 6527 S MACDILL AVE, TAMPA, FL, 33611
SHIRLEY HENRY K Agent 6527 S MACDILL AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008304 KEVIN'S PLUMBING, INC. EXPIRED 2010-01-26 2015-12-31 - P. O BOX 130471, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 6527 S MACDILL AVE, TAMPA, FL 33611 -
CANCEL ADM DISS/REV 2007-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 6118 INTERBAY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2007-03-13 6118 INTERBAY BLVD, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017825 LAPSED 072288CO CTY CIV PINELLAS CTY 2008-02-01 2013-10-01 $8483.90 CASTLE SUPPLY COMPANY, INC., 6600 49TH STREET NORTH, PINELLAS PARK, FL 33781
J06900016460 LAPSED 2006-15341 13TH JUD CIR IN HILLSBOROUGH 2006-09-19 2011-11-07 $7582.13 FERGUSON ENTERPRISES, INC., 5206 WEST WATERS AVENUE, TAMPA, FL 33634-1325

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-03-13
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-08-06
Domestic Profit 2003-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State