Entity Name: | BREEZY PLUMBING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | P13000035826 |
FEI/EIN Number | 46-2584602 |
Address: | 1105 Park Ln, haverhill, FL 33417 |
Mail Address: | 1105 Park Ln, haverhill, FL 33417 |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANINO, JAVIER | Agent | 1105 Park Ln, haverhill, FL 33417 |
Name | Role | Address |
---|---|---|
Canino, Javier | President | 1105 Park Ln, haverhill, FL 33417 |
Name | Role | Address |
---|---|---|
Canino, Javier | Director | 1105 Park Ln, haverhill, FL 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-09 | CANINO, JAVIER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-09 | 1105 Park Ln, haverhill, FL 33417 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 1105 Park Ln, haverhill, FL 33417 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 1105 Park Ln, haverhill, FL 33417 | No data |
REINSTATEMENT | 2016-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-07-13 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-12-13 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State