Entity Name: | MICHAELS' PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | P12000091492 |
FEI/EIN Number | 46-1305077 |
Address: | 600 S STRATTON RD, ST. AUGUSTINE, FL, 32095, US |
Mail Address: | 600 S STRATTON RD, ST. AUGUSTINE, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSELEY-POOL TEAL | Agent | 600 S STRATTON RD, ST AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
MOSELEY TEAL | Vice President | 600 S STRATTON RD, ST. AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
POOL MICHAEL E | President | 600 S STRATTON RD, ST AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | MOSELEY-POOL, TEAL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 600 S STRATTON RD, ST AUGUSTINE, FL 32095 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 600 S STRATTON RD, ST. AUGUSTINE, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 600 S STRATTON RD, ST. AUGUSTINE, FL 32095 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-16 |
Reg. Agent Change | 2020-06-26 |
Reg. Agent Resignation | 2020-04-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State