Search icon

J & K PLUMBING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: J & K PLUMBING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & K PLUMBING & HEATING, 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000129577
FEI/EIN Number 203542305

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

Address: 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL, 34689, US
Mail Address: 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARMAN JOHN E President 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL, 34689
WARMAN JOHN E Director 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL, 34689
KRUSE KAREN Agent 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2017-04-28 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 504 S. Florida Ave. Unit # 213, TARPON SPRINGS, FL 34689 -
AMENDMENT 2005-10-07 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310112818 0420600 2006-05-12 600 BAYWAY BLVD, CLEARWATER BEACH, FL, 33767
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-15
Emphasis L: FALL
Case Closed 2006-07-25

Related Activity

Type Inspection
Activity Nr 310112784

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-20
Abatement Due Date 2006-07-26
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2006-07-20
Abatement Due Date 2006-07-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-07-20
Abatement Due Date 2006-07-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-07-20
Abatement Due Date 2006-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-07-20
Abatement Due Date 2006-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-07-20
Abatement Due Date 2006-09-06
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State