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 |
Name | Role | Address |
---|---|---|
PLUMB MARK S | Agent | 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
PLUMB MARK S | President | 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
PLUMB LINDA D | Vice President | 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653 |
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 |
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 |
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