Entity Name: | MINGS PLUMBING , INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINGS PLUMBING , 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | P09000038765 |
FEI/EIN Number |
264795101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18646 SW 105 PLACE, CUTLER BAY, FL, 33157, US |
Mail Address: | 18646 SW 105 PLACE, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MING CLETUS A | Chief Executive Officer | 17737 SW 142ND COURT, MIAMI, FL, 33177 |
Ming Fabian A | President | 17737 SW 142ND COURT, MIAMI, FL, 33177 |
MING CLETUS | Agent | 18646 SW 105 PLACE, CUTLER BAY, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000096262 | MING'S CONTRACTING DYNASTY | ACTIVE | 2022-08-15 | 2027-12-31 | - | 18646 SW 105TH PLACE, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | MING, CLETUS | - |
REINSTATEMENT | 2016-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-10-04 |
AMENDED ANNUAL REPORT | 2021-11-29 |
REINSTATEMENT | 2021-02-22 |
REINSTATEMENT | 2019-12-05 |
REINSTATEMENT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2016-11-10 |
REINSTATEMENT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State