Search icon

SERVICE PLUMBING, INC.

Company Details

Entity Name: SERVICE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P07000058002
FEI/EIN Number 383758637
Mail Address: 1202 SW 17th Street, OCALA, FL, 34471, US
Address: 710 sw 20th st, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DUTELLE CRISTEN Agent 1202 SW 17th Street, OCALA, FL, 34471

President

Name Role Address
DUTELLE CRISTEN J President 1202 SW 17th Street, OCALA, FL, 34471

Director

Name Role Address
DUTELLE CRISTEN J Director 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE JAMES J Director 3030 SW 98th Street Road, OCALA, FL, 34476

Vice President

Name Role Address
DUTELLE CRISTEN J Vice President 1202 SW 17th Street, OCALA, FL, 34471

Treasurer

Name Role Address
DUTELLE CRISTEN J Treasurer 1202 SW 17th Street, OCALA, FL, 34471

Secretary

Name Role Address
DUTELLE CRISTEN J Secretary 1202 SW 17th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 710 sw 20th st, #4, OCALA, FL 34471 No data
REINSTATEMENT 2021-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1202 SW 17th Street, #201-101, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2017-03-17 710 sw 20th st, #4, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2015-11-05 DUTELLE, CRISTEN J. No data
REINSTATEMENT 2015-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-07-07 No data No data
NAME CHANGE AMENDMENT 2014-03-11 SERVICE PLUMBING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-11-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State