Entity Name: | J.R. MARS PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.R. MARS 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: | 08 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000079071 |
FEI/EIN Number |
205015189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4809 NE 11TH AVE., OAKLAND PARK, FL, 33334 |
Mail Address: | 4430 NW 12 STREET, COCONUT CREEK, FL, 33066 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REESE RUSSELL P | President | 4430 NW 12 STREET, COCONUT CREEK, FL, 33066 |
REESE MARSHA | Vice President | 4430 NW 12 STREET, COCONUT CREEK, FL, 33066 |
REESE RUSSELL P | Agent | 4430 NW 12 STREET, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-08 | REESE, RUSSELL PETER | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 4809 NE 11TH AVE., OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-27 |
AMENDED ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State