Search icon

T & P PLUMBING OF CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: T & P PLUMBING OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & P PLUMBING OF CENTRAL FLORIDA, 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 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000009640
FEI/EIN Number 383775951

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

Address: 1048 N. C. Hill Road, AVON PARK, FL, 33825, US
Mail Address: 1048 N. C. Hill Road, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER WAYNE B President 1048 N. C. Hill Road, AVON PARK, FL, 33825
Wayne Turner B Agent 1048 N. C. Hill Road, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1048 N. C. Hill Road, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1048 N. C. Hill Road, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2016-04-28 1048 N. C. Hill Road, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Wayne, Turner B -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-02-18
Amendment 2008-04-01
Domestic Profit 2008-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State