Search icon

COMPLETE PLUMBING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE PLUMBING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE PLUMBING SERVICES 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: 31 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000050166
FEI/EIN Number 32-0015566

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

Address: 1361 SW 52 AVENUE, PLANTATION, FL, 33317, US
Mail Address: PO BOX 120126, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URENA JOSE R President PO BOX 120126, FORT LAUDERDALE, FL, 33312
URENA CHRISTOPHER A President 1658 MADISON STREET, HOLLYWOOD, FL, 33020
URENA CHRISTOPHER A Agent 1658 MADISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1658 MADISON STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 URENA, CHRISTOPHER A -
AMENDMENT 2018-11-15 - -
REINSTATEMENT 2017-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-16
Amendment 2018-11-15
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-07-31
ANNUAL REPORT 2015-07-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State