Search icon

IMPERIAL PLUMBING CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL PLUMBING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL PLUMBING CONTRACTORS 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000015286
FEI/EIN Number 208641350

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

Address: 2733 PEGGY DR, KISSIMMEE, FL, 34744
Mail Address: 2733 PEGGY DR, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDT GREGORY W Chief Executive Officer 829 WODFIELD COURT, KISSIMMEE, FL, 34744
PIEDT GREGORY W Agent 829 WOODFIELD COURT, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08193900162 TOM BROWN SERVICES INC. EXPIRED 2008-07-11 2013-12-31 - 4689 CHEYENNE POINT TRAIL, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 2733 PEGGY DR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2009-05-05 2733 PEGGY DR, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2009-03-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 829 WOODFIELD COURT, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-07-14 - -
AMENDMENT 2007-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000985314 LAPSED 16-2010-CC-004763 DUVAL COUNTY COURT 2010-10-03 2015-10-15 $7,130.00 CKF LAUNDRY SERVICES, LLC, 6005 POWERS AVE., SUITE 110, JACKSONVILLE, FL 32217

Documents

Name Date
Off/Dir Resignation 2009-07-06
REINSTATEMENT 2009-03-17
Amendment 2008-07-14
Off/Dir Resignation 2007-08-30
Amendment 2007-05-30
Domestic Profit 2007-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State