Search icon

FIVE STAR PLUMBING BIG BEND, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR PLUMBING BIG BEND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR PLUMBING BIG BEND, 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000114220
FEI/EIN Number 261256451

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

Address: 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327, US
Mail Address: 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS GARY Vice President 694 OAK PARK ROAD, SOPCHOPPY, FL, 32358
RATHEL BILLY BJR. Agent 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327
RATHEL BILLY BJR. President 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327
RATHEL BILLY BJR. Secretary 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327
RATHEL BILLY BJR. Treasurer 1 FRANKLIN DR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1 FRANKLIN DR, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1 FRANKLIN DR, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2015-01-12 1 FRANKLIN DR, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-12-10 - -
AMENDMENT 2008-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001000240 LAPSED 2012-29-CC WAKULLA COUNTY COURT 2012-10-31 2018-05-29 $12,003.79 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, ARKANSAS 72032
J13001000257 LAPSED 2012-29-CC WAKULLA COUNTY COURT 2012-10-31 2018-05-29 $12,494.73 CENTENNIAL BANK, 620 CHESTNUT STREET, CONWAY, ARKANSAS 72032
J12001083917 TERMINATED 1000000343526 WAKULLA 2012-10-12 2022-12-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-01
REINSTATEMENT 2013-06-26
ANNUAL REPORT 2011-02-20
Amendment 2010-12-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-03
Amendment 2008-08-07
ANNUAL REPORT 2008-02-26
Domestic Profit 2007-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State