Entity Name: | PLUMBING RESOLUTONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P07000050983 |
FEI/EIN Number | 208920224 |
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 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | Agent | 16171 San Carlos Blvd, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | President | 1421 Venetian ct, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | Secretary | 1421 Venetian ct, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | Director | 1421 Venetian ct, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | Vice President | 1421 Venetian ct, Cape Coral, FL, 33904 |
Name | Role | Address |
---|---|---|
VERHOFF JOHN P | Treasurer | 1421 Venetian ct, Cape Coral, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08266900202 | IPLUMBER | EXPIRED | 2008-09-21 | 2013-12-31 | No data | 1420 VENETIAN CT, CAPE CORAL, FL, 33904 |
G08261900097 | IPLUMB | EXPIRED | 2008-09-16 | 2013-12-31 | No data | 1420 VENETIAN CT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 16171 San Carlos Blvd, 5, FORT MYERS, FL 33908 | No data |
REINSTATEMENT | 2012-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-14 | VERHOFF, JOHN P | No data |
AMENDMENT | 2008-10-14 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State