Search icon

STEVE FLOOD CONSTRUCTION AND PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: STEVE FLOOD CONSTRUCTION AND PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE FLOOD CONSTRUCTION AND 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000042528
FEI/EIN Number 260515602

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

Mail Address: PO BOX 510293, KEY COLONY BEACH, FL, 33051
Address: 250 43RD ST GULF, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOOD STEVEN P President 241 4TH ST, KEY COLONY BEACH, FL, 330510293
FLOOD MARIE H Vice President 241 4TH ST, KEY COLONY BEACH, FL, 330510293
FLOOD MARIE H Agent 241 4TH STREET, KEY COLONY BEACH, FL, 33051

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2012-07-06 STEVE FLOOD CONSTRUCTION AND PLUMBING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 241 4TH STREET, KEY COLONY BEACH, FL 33051 -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-27
Name Change 2012-07-06
ANNUAL REPORT 2012-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State