Search icon

EMORY M GARLAND PLUMBING CO.

Company Details

Entity Name: EMORY M GARLAND PLUMBING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P11000096308
FEI/EIN Number 45-3824284
Address: 17420 NORTH US HIGHWAY 41, 107, LUTZ, FL 33549
Mail Address: 17420 NORTH US HIGHWAY 41, 107, LUTZ, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Garland, Emory Malcome Agent 17420 N Us Hwy 41, Suite 107, Lutz, FL 33549

President

Name Role Address
GARLAND, EMORY M President 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549

Vice President

Name Role Address
GARLAND, EMORY M Vice President 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549

Director

Name Role Address
GARLAND, EMORY M Director 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549
GARLAND, GLADA J Director 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549

Secretary

Name Role Address
GARLAND, GLADA J Secretary 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549

Treasurer

Name Role Address
GARLAND, GLADA J Treasurer 17420 NORTH US HIGHWAY 41, 107 LUTZ, FL 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-04 Garland, Emory Malcome No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 17420 N Us Hwy 41, Suite 107, Lutz, FL 33549 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 17420 NORTH US HIGHWAY 41, 107, LUTZ, FL 33549 No data
CHANGE OF MAILING ADDRESS 2014-04-30 17420 NORTH US HIGHWAY 41, 107, LUTZ, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 24 Jan 2025

Sources: Florida Department of State