Search icon

LEVY PLUMBER, INC. - Florida Company Profile

Company Details

Entity Name: LEVY PLUMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVY PLUMBER, 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: 03 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000041699
FEI/EIN Number 455208821

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

Address: 9034 DIXIANA VILLA CR, TAMPA, FL, 33635
Mail Address: 9034 DIXIANA VILLA CR, TAMPA, FL, 33635
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY JUAN C President 9034 DIXIANA VILLA CR, TAMPA, FL, 33635
CASTILLO JUAN CARLOS Chief Executive Officer 2612 W. SAINT JOHN ST., TAMPA, FL, 33607
LEVY JUAN C Agent 9034 DIXIANA VILLA CR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 9034 DIXIANA VILLA CR, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2014-07-15 9034 DIXIANA VILLA CR, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 9034 DIXIANA VILLA CR, TAMPA, FL 33635 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-02 - -

Documents

Name Date
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-07-15
Amendment 2012-07-02
Domestic Profit 2012-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State