Entity Name: | D.R. PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 12 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2019 (6 years ago) |
Document Number: | P08000110427 |
FEI/EIN Number | 263923212 |
Address: | 6276 MERCADO DR., JACKSONVILLE, FL, 32210, US |
Mail Address: | 6276 MERCADO DR., JACKSONVILLE, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBILLARD RODLIN | Agent | 10922 horse track dr, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
ROBILLARD RODLIN | President | 10922 horse track dr, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
ROBILLARD ERMA | Vice President | 10922 horse track dr, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-07 | 6276 MERCADO DR., JACKSONVILLE, FL 32210 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-07 | 6276 MERCADO DR., JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 10922 horse track dr, JACKSONVILLE, FL 32257 | No data |
AMENDMENT AND NAME CHANGE | 2012-11-26 | D.R. PLUMBING, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-22 |
Amendment and Name Change | 2012-11-26 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State