Search icon

PLUMBING AROUND THE CLOCK INC - Florida Company Profile

Company Details

Entity Name: PLUMBING AROUND THE CLOCK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING AROUND THE CLOCK 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000073631
FEI/EIN Number 260420878

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

Address: 10161 NW 53RD STREET, SUNRISE, FL, 33351
Mail Address: P.O. BOX 450393, SUNRISE, FL, 33345
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKER ADAM President 869 BRIAR RIDGE ROAD, WESTON, FL, 33327
STRICKER AMANDA Vice President 869 BRIAR RIDGE ROAD, WESTON, FL, 33327
STRICKER ADAM T Agent 869 BRIAR RIDGE ROAD, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 10161 NW 53RD STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 869 BRIAR RIDGE ROAD, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2009-04-28 10161 NW 53RD STREET, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2008-04-28 STRICKER, ADAM T -

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State