Search icon

PLUMBING SOLUTIONS SERVICES INC - Florida Company Profile

Company Details

Entity Name: PLUMBING SOLUTIONS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING SOLUTIONS SERVICES 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000019145
FEI/EIN Number 451649836

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

Address: 12520 SW 7TH PLACE, DAVIE, FL, 33325-3407, US
Mail Address: 12520 SW 7TH PLACE, DAVIE, FL, 33325-3407, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMEDA NELSON I President 12520 SW 7TH PLACE, DAVIE, FL, 333253407
Olmeda Olga L Vice President 12520 sw 7th Place, Davie, FL, 33325
OLMEDA NELSON I Agent 12520 SW 7TH PLACE, DAVIE, FL, 333253407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087721 UNIVERSAQL PLUMBING EXPIRED 2014-08-26 2019-12-31 - 9660 SUNRISE LAKES BLVD UNIT 203, SUNRISE, FL, 33302
G11000064563 ACER PLUMBING SOLUTIONS EXPIRED 2011-06-27 2016-12-31 - 12520 SW 7TH PL, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 12520 SW 7TH PLACE, DAVIE, FL 33325-3407 -
CHANGE OF MAILING ADDRESS 2016-02-05 12520 SW 7TH PLACE, DAVIE, FL 33325-3407 -
REGISTERED AGENT NAME CHANGED 2016-02-05 OLMEDA, NELSON ISMAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 12520 SW 7TH PLACE, DAVIE, FL 33325-3407 -

Documents

Name Date
ANNUAL REPORT 2016-02-05
AMENDED ANNUAL REPORT 2015-06-20
ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-10
Domestic Profit 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State