Search icon

HOFFMANN PLUMBING II, INC. - Florida Company Profile

Company Details

Entity Name: HOFFMANN PLUMBING II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFMANN PLUMBING II, 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: 28 Sep 2011 (14 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: P11000085377
FEI/EIN Number 453459775

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

Address: 1838 HENLEY RD, MIDDLEBURG, FL, 32068, US
Mail Address: P.O. BOX 65058, ORANGE PARK, FL, 32065
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMANN CHRISTOPHER E President 1257 Ocklawaha Dr, Orlando, FL, 32828
HOFFMANN CHRISTOPHER E Agent 1257 Ocklawaha Dr, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1257 Ocklawaha Dr, Orlando, FL 32828 -
REINSTATEMENT 2017-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 1838 HENLEY RD, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2017-03-02 HOFFMANN, CHRISTOPHER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-09

Date of last update: 03 May 2025

Sources: Florida Department of State