Search icon

ROBBIE'S PLUMBING SERVICE, INC

Company Details

Entity Name: ROBBIE'S PLUMBING SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2024 (4 months ago)
Document Number: P10000047038
FEI/EIN Number 27-2778871
Address: 14915 US Hwy 301, Dade City, FL, 33523, US
Mail Address: 20105 US Hwy 301, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
WESTMORELAND ROBERT L Agent 20105 US Hwy 301, Dade City, FL, 33523

President

Name Role Address
WESTMORELAND ROBERT L President 14915 US Hwy 301, Dade City, FL, 33523

Vice President

Name Role Address
Marshall Melissa E Vice President 14915 US Hwy 301, Dade City, FL, 33523

Secretary

Name Role Address
Marshall Christopher R Secretary 14915 US Hwy 301, Dade City, FL, 33523

Treasurer

Name Role Address
ROBINSON RUSSELL Treasurer 20105 US HWY 301, DADE CITY, FL, 33523

Chairman

Name Role Address
SCHWIND BENJAMIN Chairman 20105 US WHY 301, DADE CITY, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046738 ROBBIE'S PLUMBING | PLUMBER DADE CITY ACTIVE 2024-04-05 2029-12-31 No data 20105 US HWY 301, DADE CITY, FL, 33523
G11000088753 PINES PLUMBING SERVICES OF TAMPA BAY EXPIRED 2011-09-08 2016-12-31 No data 19046 BRUCE B DOWNS BLVD. PMB 99, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-25 20105 US Hwy 301, Dade City, FL 33523 No data
CHANGE OF MAILING ADDRESS 2023-08-25 14915 US Hwy 301, Dade City, FL 33523 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 14915 US Hwy 301, Dade City, FL 33523 No data
REINSTATEMENT 2020-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 WESTMORELAND, ROBERT L No data
REINSTATEMENT 2016-09-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000252615 ACTIVE 20-CC-036982 HILLSBOROUGH COUNTY COURT 2020-03-19 2025-07-27 $13105.10 FORWARDLINE FINANCIAL LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
Amendment 2024-10-03
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-09-29
REINSTATEMENT 2013-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State