Search icon

PLUMB ENTERPRISES, INC.

Company Details

Entity Name: PLUMB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P05000155817
FEI/EIN Number 203852097
Address: 8512 Royal Hart Dr, NEW PORT RICHEY, FL, 34653, US
Mail Address: 8512 Royal Hart Dr, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PLUMB MARK S Agent 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

President

Name Role Address
PLUMB MARK S President 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
PLUMB LINDA D Vice President 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112428 TRADEMARK GARAGE FLOORS EXPIRED 2018-10-17 2023-12-31 No data 5839 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
G10000101681 INNOVATIVE FLOOR COATINGS EXPIRED 2010-11-04 2015-12-31 No data 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 8512 Royal Hart Dr, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2022-02-09 8512 Royal Hart Dr, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State