Search icon

FLOW-TECH PLUMBING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLOW-TECH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOW-TECH 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: 23 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000108753
FEI/EIN Number 201403848

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

Address: 1100 SW 1ST TERR, CAPE CORAL, FL, 33991
Mail Address: P.O. BOX 150308, CAPE CORAL, FL, 33915
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOW-TECH PLUMBING, INC., MISSISSIPPI 923497 MISSISSIPPI

Key Officers & Management

Name Role Address
YORTY CHARLES B President 1100 SW 1ST TERR, CAPE CORAL, FL, 33991
ANTAR BILL CPA Agent 3306 DEL PRADO BLVD S., CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021216 SERVICE STAR PLUMBING DIVISION EXPIRED 2010-03-05 2015-12-31 - 1100 SW 1ST TER., CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-08-26 ANTAR, BILL, CPA -
REINSTATEMENT 2014-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 3306 DEL PRADO BLVD S., CAPE CORAL, FL 33904 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-09-18 - -
CHANGE OF MAILING ADDRESS 2008-02-13 1100 SW 1ST TERR, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 1100 SW 1ST TERR, CAPE CORAL, FL 33991 -
AMENDMENT 2004-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622944 ACTIVE 1000000795355 LEE 2018-08-27 2028-09-05 $ 632.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000679039 ACTIVE 1000000723701 LEE 2016-10-10 2026-10-21 $ 445.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000236392 ACTIVE 1000000708947 LEE 2016-03-25 2026-04-06 $ 960.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2014-08-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-05
Amendment 2009-09-18
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State