Search icon

AFFORDABLE PLUMBING SOLUTIONS OF THE TREASURE COAST, INC.

Company Details

Entity Name: AFFORDABLE PLUMBING SOLUTIONS OF THE TREASURE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000023982
FEI/EIN Number 450820624
Address: 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984, US
Mail Address: PO BOX 9216, PORT ST LUCIE, FL, 34985, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRUCE A Agent 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984

Treasurer

Name Role Address
SMITH BRUCE A Treasurer 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984

President

Name Role Address
SMITH BRUCE A President 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984

Secretary

Name Role Address
SMITH BRUCE A Secretary 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2012-04-01 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-01 526 SE THANKSGIVING AVE, PORT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-01
Domestic Profit 2011-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State