Search icon

HEATH PHILLIPS PLUMBING REPAIRS INC.

Company Details

Entity Name: HEATH PHILLIPS PLUMBING REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000081229
FEI/EIN Number 202954658
Address: 11809 SW 103RD AVE, GAINESVILLE, FL, 32608
Mail Address: 11809 SW 103RD AVE, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS HEATH Agent 11809 SW 103RD AVE, GAINESVILLE, FL, 32608

President

Name Role Address
PHILLIPS HEATH President 11809 SW 103RD AVE, GAINESVILLE, FL, 32608

Vice President

Name Role Address
PHILLIPS HEATH Vice President 11809 SW 103RD AVE, GAINESVILLE, FL, 32608

Secretary

Name Role Address
PHILLIPS HEATH Secretary 11809 SW 103RD AVE, GAINESVILLE, FL, 32608

Treasurer

Name Role Address
PHILLIPS HEATH Treasurer 11809 SW 103RD AVE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112652 LAPSED 2010-2740-SC MARION CTY. CT. SUMMARY CLAIMS 2010-12-01 2015-12-14 $965.45 B & M EQUIPMENT RENTAL AND SALES, INC., POST OFFICE BOX 3730, BELLEVIEW, FL 34421
J11000034848 LAPSED 01-2009-CA-005000 8TH JUDICIAL, ALACHUA CO. 2010-10-14 2016-01-19 $36,743.07 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-08-01
Domestic Profit 2005-06-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State