Search icon

STEVE TROESCH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: STEVE TROESCH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE TROESCH 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: 08 Jan 2004 (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: P04000006153
FEI/EIN Number 200577342

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

Address: 1127 EAST 11TH AVE., MOUNT DORA, FL, 32757
Mail Address: 1127 EAST 11TH AVE., MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROESCH, II FREDERICK S President 1127 EAST 11TH AVE., MOUNT DORA, FL, 32757
TROESCH FREDERICK I Vice President 1127 E. 11TH AVENUE, MT. DORA, FL, 32757
TROESCH, II FREDERICK S Agent 1127 EAST 11TH AVE., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2008-10-13 - -
REGISTERED AGENT NAME CHANGED 2005-09-14 TROESCH, II, FREDERICK SMR -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State