Search icon

AMERICAN PLUMBING SOLUTIONS, INC. - Florida Company Profile

Company Details

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

AMERICAN PLUMBING SOLUTIONS, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000041452
FEI/EIN Number 651245464

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

Address: 9623 Ware Cir, Tampa, FL, 33619, US
Mail Address: PO BOX 6464, Brandon, FL, 33508, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DAYMAN T Chief Executive Officer 9623 Ware Cir, Tampa, FL, 33619
BAKER Dayman T Agent 9623 Ware Cir, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2014-05-01 9623 Ware Cir, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2013-08-06 BAKER, Dayman T -
AMENDMENT 2008-08-14 - -
AMENDMENT 2008-05-20 - -
AMENDMENT 2006-12-29 - -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000061883
AMENDMENT 2006-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000574246 LAPSED 2016-CA-005704 HILLSBOROUGH COUNTY COURT 2015-07-31 2022-10-19 $13,531.23 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J15000344545 LAPSED 13-CA-9897 HILLSBOROUGH COUNTY CIRCUIT CT 2015-03-17 2020-03-17 $131,812.13 GEORGE AND PAULINE DIPIETRO, 614 HILLPINE WAY, BRANDON, FLORIDA 33510

Documents

Name Date
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2009-04-10
Amendment 2008-08-14
Amendment 2008-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State