Entity Name: | PLUMBTALK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2008 (16 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 24 Jan 2012 (13 years ago) |
Document Number: | P08000092874 |
FEI/EIN Number | 270436760 |
Address: | 8749 Baystone Cove, Boynton Beach, FL, 33473, US |
Mail Address: | 8749 Baystone Cove, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLUMB SHELLEY D | Agent | 8749 Baystone Cove, Boynton Beach, FL, 33473 |
Name | Role | Address |
---|---|---|
PLUMB SHELLEY D | Chief Executive Officer | 8749 Baystone Cove, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 8749 Baystone Cove, Boynton Beach, FL 33473 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 8749 Baystone Cove, Boynton Beach, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | PLUMB, SHELLEY D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 8749 Baystone Cove, Boynton Beach, FL 33473 | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-01-24 | PLUMBTALK, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State