Search icon

B. HAASE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: B. HAASE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B. HAASE 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000031236
FEI/EIN Number 342038340

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

Address: 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
Mail Address: 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAASE WILLIAM T Director 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
HAASE WILLIAM T President 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
HAASE WILLIAM T Treasurer 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
HAASE WILLIAM T Vice President 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
HAASE WILLIAM T Secretary 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759
HAASE WILLIAM T Agent 613 MIDIRON DRIVE, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2006-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State