Search icon

OGRE PLUMBING CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: OGRE PLUMBING CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OGRE PLUMBING CONTRACTORS 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: 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: 16 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2015 (9 years ago)
Document Number: P10000067209
FEI/EIN Number 273246763

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

Address: 2429 Galdiolus Ave., MIDDLEBURG, FL, 32068, US
Mail Address: 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROER KENNETH P Director 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068
SCHROER KENNETH P President 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068
SCHROER KENNETH P Secretary 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068
SCHROER KENNETH P Treasurer 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068
SCHROER KENNETH P Agent 2429 Gladiolus Ave., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2429 Galdiolus Ave., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-02-13 2429 Galdiolus Ave., MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2429 Gladiolus Ave., MIDDLEBURG, FL 32068 -
REINSTATEMENT 2015-11-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-27 SCHROER, KENNETH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716579 ACTIVE 1000000845820 CLAY 2019-10-23 2029-10-30 $ 368.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-11-27

Date of last update: 03 May 2025

Sources: Florida Department of State