Entity Name: | PAU PLUMBING CONTRACTOR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2010 (15 years ago) |
Document Number: | P05000139779 |
FEI/EIN Number | 203627402 |
Address: | 7740 W 2nd Court, HIALEAH, FL, 33014, US |
Mail Address: | 7740 West 2nd Court, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAU PLUMBING CONTRACTOR INC | 2023 | 203627402 | 2024-09-02 | PAU PLUMBING CONTRACTOR INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SOTO REYNALDO | Agent | 7740 W 2nd Court, HIALEAH, FL, 33014 |
Name | Role | Address |
---|---|---|
SOTO REYNALDO | President | 358 WEST 38 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 358 W 38th Street, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 358 W 38th Street, HIALEAH, FL 33012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 358 W 38th Street, HIALEAH, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | SOTO, REYNALDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 7740 W 2nd Court, Bay #3, HIALEAH, FL 33014 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-08 | 7740 W 2nd Court, Bay #3, HIALEAH, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-01 | 7740 W 2nd Court, Bay #3, HIALEAH, FL 33014 | No data |
REINSTATEMENT | 2010-06-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2006-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-20 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State