Search icon

SUPER PLUMBER INC - Florida Company Profile

Company Details

Entity Name: SUPER PLUMBER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUPER PLUMBER INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Feb 2011 (14 years ago)
Date of dissolution: 02 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P11000014554
FEI/EIN Number N/A

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

Address: 12355 NE 13TH AVE, #206, NORTH MIAMI, FL 33161
Mail Address: 1400 NE 133 Road, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIANO, YENNY Agent 12355 NE 13TH AVE, #206, NORTH MIAMI, FL 33161
FABIANO, YENNY Vice President 1400 NE 133RD ROAD, NORTH MIAMI, FL 33161
FABIANO, YENNY Secretary 1400 NE 133RD ROAD, NORTH MIAMI, FL 33161
Maclellan, Alexandre Officer 1209 NE 96 St, Miami Shores, FL 33161
FALLON, DENNIS PATRIC Director 1400 NE 133RD ROAD, NORTH MIAMI, FL 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 FABIANO, YENNY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 12355 NE 13TH AVE, #206, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2013-04-30 12355 NE 13TH AVE, #206, NORTH MIAMI, FL 33161 -
AMENDMENT AND NAME CHANGE 2011-07-13 SUPER PLUMBER INC -
CHANGE OF PRINCIPAL ADDRESS 2011-05-05 12355 NE 13TH AVE, #206, NORTH MIAMI, FL 33161 -
AMENDMENT 2011-05-05 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-03-09 SUPERMAN PLUMBING & CONSTRUCTION, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001372375 TERMINATED 1000000301105 MIAMI-DADE 2013-08-30 2023-09-12 $ 341.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001068213 TERMINATED 1000000509324 MIAMI-DADE 2013-05-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001068221 TERMINATED 1000000509325 MIAMI-DADE 2013-05-24 2023-06-07 $ 936.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2015-03-02
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-16
Amendment and Name Change 2011-07-13
Amendment 2011-05-05
Article of Correction/NC 2011-03-09
Domestic Profit 2011-02-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State