Search icon

MINGS PLUMBING , INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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