Entity Name: | PETE LASHLEY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Mar 2005 (20 years ago) |
Document Number: | P05000031977 |
FEI/EIN Number | 202569688 |
Address: | 256 Canby circle, Springhill, FL, 34606, US |
Mail Address: | 256 Canby circle, Springhill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LASHLEY DWAYNE E | Agent | 256 Canby circle, Springhill, FL, 34606 |
Name | Role | Address |
---|---|---|
LASHLEY DWAYNE E | President | 256 Canby circle, Springhill, FL, 34606 |
Name | Role | Address |
---|---|---|
LASHLEY DWAYNE E | Director | 256 Canby circle, Springhill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 256 Canby circle, Springhill, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 256 Canby circle, Springhill, FL 34606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 256 Canby circle, Springhill, FL 34606 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-05 | LASHLEY, DWAYNE E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 1862 SETON DRIVE, CLEARWATER, FL 33763 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State