Search icon

ON DEMAND PLUMBING AND SEPTIC CORP. - Florida Company Profile

Company Details

Entity Name: ON DEMAND PLUMBING AND SEPTIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON DEMAND PLUMBING AND SEPTIC CORP. 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: 11 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P10000002967
FEI/EIN Number 271664904

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

Address: 16420 NW 17 COURT, MIAMI GARDENS, FL, 33054, US
Mail Address: 16420 NW 17 COURT, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD JOSUE D President 16420 NW 17 CT, MIAMI GARDENS, FL, 33054
LEONARD JOSUE D Agent 16420 NW 17 COURT, MIAMI GARDENS, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023159 ON DEMAND PLUBING AND SEPTIC EXPIRED 2017-03-03 2022-12-31 - 16420 NW 17 COURT, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-07-03 ON DEMAND PLUMBING AND SEPTIC CORP. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 16420 NW 17 COURT, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-02-23 16420 NW 17 COURT, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT NAME CHANGED 2011-02-23 LEONARD, JOSUE D -
AMENDMENT 2010-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105397 TERMINATED 1000000917047 DADE 2022-02-25 2032-03-02 $ 1,076.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
Name Change 2017-07-03
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State