Search icon

DIVINE PLUMBING, INC. - Florida Company Profile

Company Details

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

DIVINE 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000036598
FEI/EIN Number 432075633

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

Address: 10245 W Twin River Lane, Homosassa, FL, 34448, US
Mail Address: POST OFFICE BOX 10099, BRADENTON, FL, 34282
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUFFENBURGER KENNETH L President 10245 W Twin River Lane, Homosassa, FL, 34448
PUFFENBURGER KENNETH L Secretary 10245 W Twin River Lane, Homosassa, FL, 34448
PUFFENBURGER KENNETH L Director 10245 W Twin River Lane, Homosassa, FL, 34448
PUFFENBURGER KENNETH L Treasurer 10245 W Twin River Lane, Homosassa, FL, 34448
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 10245 W Twin River Lane, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2007-03-19 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 465 S VOLUSIA AVE, SUITE C, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State