Search icon

MASTERPEACE PLUMBING INC.

Company Details

Entity Name: MASTERPEACE PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P06000071213
FEI/EIN Number 205401642
Address: 11023 8th ave e., BRADENTON, FL, 34212, US
Mail Address: 11023 8th ave e., BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SUTHERLAND CHAD Agent 11023 8th ave e., BRADENTON, FL, 34212

President

Name Role Address
SUTHERLAND CHAD President 11023 8th ave e., BRADENTON, FL, 34212

Vice President

Name Role Address
SUTHERLAND CHAD Vice President 11023 8th ave e., BRADENTON, FL, 34212

Treasurer

Name Role Address
SUTHERLAND MITSY Treasurer 11023 8th ave e., BRADENTON, FL, 34212

Secretary

Name Role Address
SUTHERLAND MITSY Secretary 11023 8th ave e., BRADENTON, FL, 34212

Director

Name Role Address
SUTHERLAND CHAD Director 11023 8th ave e., BRADENTON, FL, 34212
SUTHERLAND MITSY Director 11023 8th ave e., BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-26 SUTHERLAND, CHAD No data
REINSTATEMENT 2019-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 11023 8th ave e., BRADENTON, FL 34212 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 11023 8th ave e., BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2014-04-22 11023 8th ave e., BRADENTON, FL 34212 No data
REINSTATEMENT 2009-05-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State