Entity Name: | TOWN PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWN 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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000026122 |
FEI/EIN Number |
200842204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4229 NE 6 AVE., OAKLAND PARK, FL, 33334 |
Mail Address: | PO BOX 23296, FORT LAUDERDALE, FL, 33307 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA BRUYERE STEPHEN A | Vice President | 9615 TRIVOLO PL, BOCA RATON, FL, 33434 |
ALKON WESLEY | President | 6011 NE 22 WAY, FORT LAUDERDALE, FL, 33308 |
ALKON WESLEY | Agent | 6011 NE 22 WAY, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 6011 NE 22 WAY, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-30 | 4229 NE 6 AVE., OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2009-06-26 | 4229 NE 6 AVE., OAKLAND PARK, FL 33334 | - |
REINSTATEMENT | 2006-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001202648 | LAPSED | COWE-12-12976 | BROWARD COUNTY COURT | 2013-07-23 | 2018-07-31 | $17,018.57 | YELLOWBOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
REINSTATEMENT | 2013-10-21 |
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-06-26 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-04-27 |
REINSTATEMENT | 2006-07-27 |
Domestic Profit | 2004-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State