Search icon

T-REX PLUMBING, INC.

Company Details

Entity Name: T-REX PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000000466
FEI/EIN Number 202087879
Address: 13111 SE 21 PL, MORRISTON, FL, 32668, US
Mail Address: 13111 SE 21 PL, MORRISTON, FL, 32668, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Agent

Name Role
SHARON C. BRANNAN, CPA PA Agent

President

Name Role Address
DUTELLE JAMES J President 13111 SE 21 PL, MORRISTON, FL, 32668

Treasurer

Name Role Address
DUTELLE JAMES J Treasurer 13111 SE 21 PL, MORRISTON, FL, 32668

Director

Name Role Address
DUTELLE JAMES J Director 13111 SE 21 PL, MORRISTON, FL, 32668
DUTELLE TODD A Director 13111 SE 21 PL, MORRISTON, FL, 32668

Vice President

Name Role Address
DUTELLE TODD A Vice President 13111 SE 21 PL, MORRISTON, FL, 32668

Secretary

Name Role Address
DUTELLE TODD A Secretary 13111 SE 21 PL, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 13111 SE 21 PL, MORRISTON, FL 32668 No data
CHANGE OF MAILING ADDRESS 2006-04-21 13111 SE 21 PL, MORRISTON, FL 32668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900000887 LAPSED 38-2007-CC-580 CTY CRT FOR LEVY CTY FL 2007-12-12 2013-01-22 $13452.27 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J07900010444 LAPSED 38-2007-CA-254 8TH JUD CIR CRT LEVY CTY 2007-05-25 2012-07-12 $41432.51 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State