Search icon

ON TARGET PLUMBING, INC - Florida Company Profile

Company Details

Entity Name: ON TARGET PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ON TARGET 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000063063
FEI/EIN Number 273151980

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

Address: 217 SW 2ND AVE, HALLANDALE, FL, 33009, US
Mail Address: 217 SW 2ND AVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON EMILIO President 217 SW 2ND AVE, HALLANDALE, FL, 33009
NORTON EMILIO Agent 217 SW 2ND AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 217 SW 2ND AVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-04-29 217 SW 2ND AVE, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 217 SW 2ND AVE, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001462697 TERMINATED 1000000529816 BROWARD 2013-09-10 2023-10-03 $ 326.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Amendment 2016-06-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State