Entity Name: | STEVE FLOOD CONSTRUCTION AND PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000042528 |
FEI/EIN Number | 260515602 |
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 |
Name | Role | Address |
---|---|---|
FLOOD MARIE H | Agent | 241 4TH STREET, KEY COLONY BEACH, FL, 33051 |
Name | Role | Address |
---|---|---|
FLOOD STEVEN P | President | 241 4TH ST, KEY COLONY BEACH, FL, 330510293 |
Name | Role | Address |
---|---|---|
FLOOD MARIE H | Vice President | 241 4TH ST, KEY COLONY BEACH, FL, 330510293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2012-07-06 | STEVE FLOOD CONSTRUCTION AND PLUMBING, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 241 4TH STREET, KEY COLONY BEACH, FL 33051 | No data |
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 Feb 2025
Sources: Florida Department of State