Search icon

O.P. PLUMBING CORP. - Florida Company Profile

Company Details

Entity Name: O.P. PLUMBING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.P. PLUMBING CORP. 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: 27 Aug 2004 (21 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: P04000124019
FEI/EIN Number 352238000

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

Address: 11899 NW 91 AVE, BAY E, HIALEAH GARDENS, FL, 33018
Mail Address: 11899 NW 91 AVE, BAY E, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OSIEL President 11899 NW 91 AVE BAY E, HIALEAH GARDENS, FL, 33018
PEREZ OSIEL Vice President 11899 NW 91 AVE BAY E, HIALEAH GARDENS, FL, 33018
PEREZ OSIEL Secretary 11899 NW 91 AVE BAY E, HIALEAH GARDENS, FL, 33018
PEREZ OSIEL Treasurer 11899 NW 91 AVE BAY E, HIALEAH GARDENS, FL, 33018
CONSUEGRA FRANCISCO Secretary 160 NW 120TH STREET, MIAMI, FL, 33168
AMADOR RIGOBERTO Director 3067 NW 91 STREET, MIAMI, FL, 33147
PEREZ OSIEL Agent 5372 WEST 5TH LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 11899 NW 91 AVE, BAY E, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2007-04-09 11899 NW 91 AVE, BAY E, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2006-11-13 - -
AMENDMENT 2005-10-24 - -
AMENDMENT 2005-05-02 - -

Documents

Name Date
ANNUAL REPORT 2008-04-21
Amendment 2007-08-22
ANNUAL REPORT 2007-04-09
Amendment 2006-11-13
ANNUAL REPORT 2006-03-28
Amendment 2005-10-24
Amendment 2005-05-02
ANNUAL REPORT 2005-03-18
Domestic Profit 2004-08-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State