Search icon

ALEX PLUMBING INC - Florida Company Profile

Company Details

Entity Name: ALEX PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000056877
FEI/EIN Number 270483004

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9640 STRIKE LANE, BONITA SPRINGS, FL, 34135
Mail Address: 9640 STRIKE LANE, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ALEXIS J President 9640 STRIKE LANE, BONITA SPRINGS, FL, 34135
MORALES ALEXIS J Agent 9640 STRIKE LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 9640 STRIKE LANE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2012-01-12 9640 STRIKE LANE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 9640 STRIKE LANE, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-08
Domestic Profit 2009-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State