Entity Name: | RICK'S COMPLETE PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2005 (20 years ago) |
Date of dissolution: | 30 Jul 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jul 2012 (13 years ago) |
Document Number: | P05000043229 |
FEI/EIN Number | 202549242 |
Address: | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
Mail Address: | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ RICHARD W | Agent | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
PEREZ RICHARD W | Director | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
PEREZ RICHARD W | President | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
CLARK SHELLEY M | Treasurer | 6428 ALLEN ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-07-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-11 | PEREZ, RICHARD WDP | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-07-30 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-06-04 |
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-04-19 |
Domestic Profit | 2005-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State