Search icon

MATT FELGER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MATT FELGER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATT FELGER 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: 15 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000075900
FEI/EIN Number 273517761

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

Address: 422 SW 44th St., CAPE CORAL, FL, 33914, US
Mail Address: 422 SW 44th St., CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELGER MATTHEW J Vice President 422 SW 44th St., CAPE CORAL, FL, 33914
Coates Bo I Director 422 SW 44th St., CAPE CORAL, FL, 33914
ROBERT D. ROYSTON, JR., P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044778 WATER PRO EXPIRED 2019-04-09 2024-12-31 - 422 SW 44TH ST., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Robert D. Royston, Jr., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 12140 Carissa Commerce Ct., Suite 102, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 422 SW 44th St., CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-02-15 422 SW 44th St., CAPE CORAL, FL 33914 -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000050373 TERMINATED 1000000855704 LEE 2020-01-16 2030-01-22 $ 2,135.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State