Search icon

ACCURATE PLUMBERS OF FLORIDA, INC.

Company Details

Entity Name: ACCURATE PLUMBERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2005 (20 years ago)
Document Number: P05000060405
FEI/EIN Number 202794946
Address: 7143 SR 54 #143, NEW PORT RICHEY, FL, 34653, US
Mail Address: 7143 STATE RD 54 #143, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEWS JOHN P Agent 7143 STATE RD 54 #143, NEW PORT RICHEY, FL, 34653

Director

Name Role Address
MATHEWS JOHN P Director 7143 STATE RD 54 #143, NEW PORT RICHEY, FL, 34653

President

Name Role Address
MATHEWS JOHN P President 7143 STATE RD 54 #143, NEW PORT RICHEY, FL, 34653

Treasurer

Name Role Address
MATHEWS JOHN P Treasurer 7143 STATE RD 54 #143, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
MATHEWS BERNADETTE L Vice President 8032 Sycamore DR, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
MATHEWS BERNADETTE L Secretary 8032 Sycamore DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 7143 SR 54 #143, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2022-03-10 7143 SR 54 #143, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 7143 STATE RD 54 #143, NEW PORT RICHEY, FL 34653 No data
AMENDMENT 2005-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State