Search icon

PLUMBING SOLUTIONS SUPPLIES, CORP.

Company Details

Entity Name: PLUMBING SOLUTIONS SUPPLIES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000145518
FEI/EIN Number 201828441
Address: 7223 NW 78TH TER, MEDLEY, FL, 33166
Mail Address: 7260 NW 174TH TERRACE, UNIT 101, MIAMI, FL, 33015
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MONTERO GABRIEL Agent 7260 NW 174TH TERRACE UNITY #101, MIAMI GARDENS, FL, 33015

President

Name Role Address
MONTERO GABRIEL President 7260 NW 174TH TERRACE UNITY #101, MIAMI GARDENS, FL, 33015

Director

Name Role Address
MONTERO GABRIEL Director 7260 NW 174TH TERRACE UNITY #101, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-17 7223 NW 78TH TER, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2005-02-09 7223 NW 78TH TER, MEDLEY, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000434416 LAPSED 08-10135 CA 22 MIAMI-DADE COUNTY CIRCUIT 2008-10-22 2013-12-02 $46355.04 FERGUSON ENTERPRISES, 9439 W. COMMERCIAL BLVD, TAMARAC, FL 33351
J08000397811 LAPSED 08-10135 CA 22 MIAMI-DADE CIRCUIT 2008-10-22 2013-11-12 $46355.04 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-02-09
Domestic Profit 2004-10-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State