Search icon

MIDDLE KEYS PLUMBING, INC.

Company Details

Entity Name: MIDDLE KEYS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P09000055787
FEI/EIN Number 270448043
Address: 174 Eventide Dr., Fleming Island, FL, 32003, US
Mail Address: 174 Eventide Dr., Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLE KEYS PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2018 270448043 2019-05-20 MIDDLE KEYS PLUMBING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057353565
Plan sponsor’s address PO BOX 421068, SUMMERLAND KEY, FL, 33042

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JAMES FERRER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ferrer James A Agent 174 Eventide Dr., Fleming Island, FL, 32003

President

Name Role Address
Ferrer James A President 174 Eventide Dr., Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005644 UNIFORM PLUMBING ACTIVE 2023-01-11 2028-12-31 No data 570 N. HATHAWAY AVE, BRONSON, FL, 32621
G19000120355 SHORES PLUMBING SERVICE & REPAIR EXPIRED 2019-11-08 2024-12-31 No data 5700 4TH AVE, #2, KEY WEST, FL, 33040
G09000129172 MIDDLE KEYS PLUMBING, INC. EXPIRED 2009-06-29 2014-12-31 No data 1046 SCARLET HAZE AVE, LAS VEGAS, NV, 89183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Ferrer, James Anthony No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468698 TERMINATED 1000000900945 DADE 2021-09-10 2031-09-15 $ 782.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State