Search icon

EDDY'S PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EDDY'S PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY'S PLUMBING SERVICES, 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: 15 Nov 2005 (19 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P05000152190
FEI/EIN Number 203806971

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

Address: 14629 SW 104 ST., MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 ST., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON EDDY W President 14629 SW 104 ST., MIAMI, FL, 33186
HUDSON EDDY W Director 14629 SW 104 ST., MIAMI, FL, 33186
HUDSON EDDY W Agent 14629 SW 104 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 14629 SW 104 ST., SUITE 269, MIAMI, FL 33186 -
AMENDMENT 2018-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-27 14629 SW 104 ST., SUITE 269, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-07-27 14629 SW 104 ST., SUITE 269, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-04-15
Amendment 2018-07-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State