Search icon

TOWN PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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