Search icon

1 SIMPLE PLUMBING SOLUTION INC - Florida Company Profile

Company Details

Entity Name: 1 SIMPLE PLUMBING SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 SIMPLE PLUMBING SOLUTION 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000005716
FEI/EIN Number 261765089

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

Address: 8715 White Swann Drive, Tampa, FL, 33614, US
Mail Address: 8715 White Swann Drive, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDAL JOHN O President 8715 White Swann Drive, Tampa, FL, 33614
VIDAL ADELICIA M Vice President 17442 GLENAPP DRIVE, LAND O LAKES, FL, 34638
VIDAL JOHN O Agent 17442 GLENAPP DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 8715 White Swann Drive, 102, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2013-03-11 8715 White Swann Drive, 102, Tampa, FL 33614 -
REINSTATEMENT 2010-10-28 - -
REGISTERED AGENT NAME CHANGED 2010-10-28 VIDAL, JOHN OSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-10
REINSTATEMENT 2010-10-28
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State