Search icon

C.U. PLUMBING INC.

Company Details

Entity Name: C.U. PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2008 (17 years ago)
Date of dissolution: 23 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2020 (5 years ago)
Document Number: P08000024178
FEI/EIN Number 331209833
Address: 1006 57TH ST. E., BRADENTON, FL, 34208, US
Mail Address: 1006 57TH ST. E., BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
URBAN CLINTON J President 1006 57TH ST. E., BRADENTON, FL, 34208

Director

Name Role Address
URBAN CLINTON J Director 1006 57TH ST. E., BRADENTON, FL, 34208
URBAN ALISA B Director 1006 57TH ST. E., BRADENTON, FL, 34208

Secretary

Name Role Address
URBAN ALISA B Secretary 1006 57TH ST. E., BRADENTON, FL, 34208

Treasurer

Name Role Address
URBAN ALISA B Treasurer 1006 57TH ST. E., BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093749 CLINT'S PLUMBING INC. EXPIRED 2011-09-22 2016-12-31 No data 1006 57TH ST E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2020-05-23 No data No data
REINSTATEMENT 2015-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-12 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-05-12
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-09-18
ANNUAL REPORT 2011-08-18
ANNUAL REPORT 2010-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State