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. |
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 |
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 |
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 | - |
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 |
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