Search icon

T & T PLUMBING SERVICES INC.

Company Details

Entity Name: T & T PLUMBING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2007 (18 years ago)
Document Number: P06000025834
FEI/EIN Number 204344970
Address: 725 11th street, St cloud, FL, 34769, US
Mail Address: 725 11th street, St Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MAHARAJ UGISTE Agent 725 11th street, St Cloud, FL, 34769

President

Name Role Address
MAHARAJ UGISTE President 725 11th street, St Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 725 11th street, St cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2016-01-14 725 11th street, St cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 725 11th street, St Cloud, FL 34769 No data
NAME CHANGE AMENDMENT 2007-01-02 T & T PLUMBING SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000760169 LAPSED 2014-CA-3442-CI OSCEOLA COUNTY CIRCUIT COURT 2016-12-05 2021-12-05 $29,745.30 SUNRISE PLAZA ENTERPRISE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J10000025707 LAPSED 2009-SC-012252-O CTY. CT. 9TH JUD. ORANGE FL 2010-01-25 2015-01-28 $6,483.43 GORMAN CO. A DIVISION OF HAJOCA CORPORATION, 6910 SW 1ST STREET, MARGATE, FL 33068

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State