Search icon

PLUMBTECH PLUMBING & SEPTIC, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBTECH PLUMBING & SEPTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBTECH PLUMBING & SEPTIC, 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: 01 Oct 2012 (13 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: P12000083380
FEI/EIN Number 46-1163541

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

Address: 53 Graner Dr., Frostproof, FL, 33843, US
Mail Address: 53 Graner Dr., Frostproof, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEON JOSE Jr. President 53 Graner Dr., Frostproof, FL, 33843
PEON JOSE Jr. Secretary 53 Graner Dr., Frostproof, FL, 33843
PEON JOSE Jr. Treasurer 53 Graner Dr., Frostproof, FL, 33843
PEON JOSE Jr. Director 53 Graner Dr., Frostproof, FL, 33843
MENDEZ GONZALO Vice President 53 Graner Dr., Frostproof, FL, 33843
LAW OFFICES OF JERRY M. DALE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148702 PLUMBTECH PLUMBING & SEPTIC, INC. ACTIVE 2021-11-05 2026-12-31 - 12274 SW 131 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 53 Graner Dr., Frostproof, FL 33843 -
CHANGE OF MAILING ADDRESS 2022-02-01 53 Graner Dr., Frostproof, FL 33843 -
AMENDMENT 2020-08-31 - -
AMENDMENT 2015-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-24 8370 WEST FLAGLER ST, SUITE 252, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-08-24 LAW OFFICES OF JERRY M. DALE, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-25
Amendment 2020-08-31
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
Amendment 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State