Entity Name: | CALL FOR PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Sep 2013 (11 years ago) |
Document Number: | P12000023881 |
FEI/EIN Number | 45-5034640 |
Address: | 8233 Gator Ln Ste 25, West Palm Beach, FL, 33411, US |
Mail Address: | 8233 Gator Ln Ste 25, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Michael | Agent | 8233 Gator Ln Ste 25, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Ramos Michael | President | 8233 Gator Ln Ste 25, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000131286 | BENJAMIN FRANKLIN PLUMBING | ACTIVE | 2018-12-12 | 2028-12-31 | No data | 8233 GATOR LN STE 25, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 8233 Gator Ln Ste 25, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 8233 Gator Ln Ste 25, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 8233 Gator Ln Ste 25, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Ramos, Michael | No data |
AMENDMENT AND NAME CHANGE | 2013-09-30 | CALL FOR PLUMBING, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000010298 | TERMINATED | 1000000938543 | PALM BEACH | 2022-12-16 | 2043-01-11 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State