Search icon

ABOVE & BEYOND PLUMBING & ROOTER INC - Florida Company Profile

Company Details

Entity Name: ABOVE & BEYOND PLUMBING & ROOTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE & BEYOND PLUMBING & ROOTER 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: 07 May 2013 (12 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: P13000040721
FEI/EIN Number 462714512

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

Address: 3414 W ROGERS AVE, TAMPA, FL, 33611, US
Mail Address: 3414 W ROGERS AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPES DANIEL L President 3414 W Rogers Ave, TAMPA, FL, 33611
Sipes Jean S Vice President 3414 W ROGERS AVE, TAMPA, FL, 33611
SIPES DANIEL L Agent 3414 W ROGERS AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 3414 W ROGERS AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2013-05-14 3414 W ROGERS AVE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-20
Amendment 2015-12-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State