Search icon

PINES PLUMBING & SEPTIC SERVICE INC. - Florida Company Profile

Company Details

Entity Name: PINES PLUMBING & SEPTIC SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINES PLUMBING & SEPTIC SERVICE 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000079688
FEI/EIN Number NOT APPLICABLE

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

Address: 5722 S FLAMINGO RD SUITE 268, COOPER CITY, FL, 33330
Mail Address: 5722 S FLAMINGO RD SUITE 268, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMATTINA THOMAS R Treasurer 5722 S FLAMINGO RD SUITE 268, COOPER CITY, FL, 33330
DIMATTINA THOMAS R Agent 5722 S FLAMINGO RD, COOPER CITY, FL, 33330
DIMATTINA THOMAS R President 5722 S FLAMINGO RD SUITE 268, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-16 DIMATTINA, THOMAS R -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 5722 S FLAMINGO RD, COOPER CITY, FL 33330 -
AMENDMENT 2010-06-02 - -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State