Search icon

SANFORD PLUMBING, INC

Company Details

Entity Name: SANFORD PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P07000093814
FEI/EIN Number 260760398
Address: 1351 Hazelnut st, bunnell, FL, 32110, US
Mail Address: 1351 Hazelnut st, bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
SANFORD HEATH E President 1351 Hazelnut st, bunnell, FL, 32110

Secretary

Name Role Address
SANFORD HEATH E Secretary 1351 Hazelnut st, bunnell, FL, 32110
sanford kade D Secretary 1351 Hazelnut st, bunnell, FL, 32110

Treasurer

Name Role Address
SANFORD HEATH E Treasurer 1351 Hazelnut st, bunnell, FL, 32110

Director

Name Role Address
SANFORD HEATH E Director 1351 Hazelnut st, bunnell, FL, 32110

Vice President

Name Role Address
SANFORD COLE E Vice President 1351 Hazenut st, bunnell, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-05 1351 Hazelnut st, bunnell, FL 32110 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1351 Hazelnut st, bunnell, FL 32110 No data
AMENDMENT 2017-05-24 No data No data
AMENDMENT 2011-11-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-23 813 DELTONA BLVD STE A, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2009-09-23 ALL FLORIDA FIRM INC No data
AMENDMENT 2008-07-10 No data No data
AMENDMENT 2008-03-07 No data No data
AMENDMENT 2007-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
Amendment 2017-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State