Search icon

ATLANTIC SHORES PLUMBING SERVICE, INC.

Company Details

Entity Name: ATLANTIC SHORES PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2010 (15 years ago)
Document Number: P10000003355
FEI/EIN Number 271647592
Address: 3475 COREY ROAD, VALKARIA, FL, 32950
Mail Address: 3475 COREY ROAD, VALKARIA, FL, 32950
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS CLAY W Agent 3475 COREY ROAD, VALKARIA, FL, 32950

Director

Name Role Address
ROGERS CLAY W Director 3475 COREY ROAD, VALKARIA, FL, 32950

President

Name Role Address
ROGERS CLAY W President 3475 COREY ROAD, VALKARIA, FL, 32950

Treasurer

Name Role Address
ROGERS CLAY W Treasurer 3475 COREY ROAD, VALKARIA, FL, 32950

Secretary

Name Role Address
ROGERS CLAY W Secretary 3475 COREY ROAD, VALKARIA, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127995 WATER HEATER MAN OF BREVARD ACTIVE 2016-11-29 2026-12-31 No data 3475 COREY ROAD, VALKARIA, FL, 32950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-24 ROGERS, CLAY W No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 3475 COREY ROAD, VALKARIA, FL 32950 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3475 COREY ROAD, VALKARIA, FL 32950 No data
CHANGE OF MAILING ADDRESS 2011-04-26 3475 COREY ROAD, VALKARIA, FL 32950 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17

Date of last update: 02 Jan 2025

Sources: Florida Department of State