Search icon

PLUMBING RESOLUTONS, INC - Florida Company Profile

Company Details

Entity Name: PLUMBING RESOLUTONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING RESOLUTONS, 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: 26 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000050983
FEI/EIN Number 208920224

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

Address: 16171 San Carlos Blvd, 5, FORT MYERS, FL, 33908, US
Mail Address: 16171 San Carlos Blvd, 5, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERHOFF JOHN P President 1421 Venetian ct, Cape Coral, FL, 33904
VERHOFF JOHN P Secretary 1421 Venetian ct, Cape Coral, FL, 33904
VERHOFF JOHN P Director 1421 Venetian ct, Cape Coral, FL, 33904
VERHOFF JOHN P Vice President 1421 Venetian ct, Cape Coral, FL, 33904
VERHOFF JOHN P Treasurer 1421 Venetian ct, Cape Coral, FL, 33904
VERHOFF JOHN P Agent 16171 San Carlos Blvd, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900202 IPLUMBER EXPIRED 2008-09-21 2013-12-31 - 1420 VENETIAN CT, CAPE CORAL, FL, 33904
G08261900097 IPLUMB EXPIRED 2008-09-16 2013-12-31 - 1420 VENETIAN CT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-01-10 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-10-14 VERHOFF, JOHN P -
AMENDMENT 2008-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000986060 LAPSED 1000000338905 LEE 2012-11-29 2022-12-14 $ 763.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-29
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-02-19
Reg. Agent Change 2008-10-14
Amendment 2008-10-14
ANNUAL REPORT 2008-07-16
Domestic Profit 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State