Search icon

VLADIMIR PLUMBING & GAS, INC. - Florida Company Profile

Company Details

Entity Name: VLADIMIR PLUMBING & GAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VLADIMIR PLUMBING & GAS, 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000157639
FEI/EIN Number 010805060

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

Mail Address: 17070 Collins Avenue, Sunny Isles Beach, FL, 33160, US
Address: 4310 NW 12 CT, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Bennett President 3121 NW 47 Terrace, Lauderdale lakes, FL, 33319
RANKOVIC VLADIMIR Secretary 3121 NW 47 Terrace, Laudedale Lakes, FL, 33319
CARUSI DANIEL Agent 517 SW 1 AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-21 4310 NW 12 CT, 209, Lauderdale Lakes, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 4310 NW 12 CT, 209, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2014-01-31 CARUSI, DANIEL -
REINSTATEMENT 2011-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-14 517 SW 1 AVENUE, FT. LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State