Search icon

DEEDRICK'S PLUMBING, INC.

Company Details

Entity Name: DEEDRICK'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000002758
FEI/EIN Number 20-8199889
Address: 11571 NE 86TH STREET, BRONSON, FL 32621
Mail Address: PO BOX 246, BRONSON, FL 32621
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
DEEDRICK, TERRY JR Agent 11571 NE 86TH STREET, BRONSON, FL 32621

President

Name Role Address
DEEDRICK, TERRY LJR President P O BOX 142014, GAINESVILLE, FL 32614

Secretary

Name Role Address
DEEDRICK, TERRY LJR Secretary P O BOX 142014, GAINESVILLE, FL 32614

Director

Name Role Address
DEEDRICK, TERRY LJR Director P O BOX 142014, GAINESVILLE, FL 32614
DEEDRICK, TERRY LSR Director P O BOX 246, BRONSON, FL 32621

Vice President

Name Role Address
DEEDRICK, TERRY LSR Vice President P O BOX 246, BRONSON, FL 32621

Treasurer

Name Role Address
DEEDRICK, TERRY LSR Treasurer P O BOX 246, BRONSON, FL 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 11571 NE 86TH STREET, BRONSON, FL 32621 No data
CHANGE OF MAILING ADDRESS 2008-04-30 11571 NE 86TH STREET, BRONSON, FL 32621 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 11571 NE 86TH STREET, BRONSON, FL 32621 No data
ARTICLES OF CORRECTION 2007-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
Articles of Correction 2007-01-17
Domestic Profit 2007-01-05

Date of last update: 27 Jan 2025

Sources: Florida Department of State