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 |
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 |
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 | - | - |
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 |
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