Search icon

NON STOP PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: NON STOP PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NON STOP PLUMBING, 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: 13 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000162363
FEI/EIN Number 203934367

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

Address: 2750 N 34TH AVE, 9E, HOLLYWOOD, FL, 33021
Mail Address: 2750 N 34TH AVE, 9E, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIG ILAN President 2750 N 34TH AVE APT 9E, HOLLYWOOD, FL, 33021
ZEIG ILAN Agent 2750 N 34TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 2750 N 34TH AVE, 9E, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-10-28 2750 N 34TH AVE, 9E, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-28 2750 N 34TH AVE, 9E, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-02-21
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-04-01
Domestic Profit 2005-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State