Search icon

SOUTH ATLANTIC PLUMBING INC.

Company Details

Entity Name: SOUTH ATLANTIC PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: P13000095117
FEI/EIN Number APPLIED FOR
Address: 3505 LAKE LYNDA DR, STE. #200, ORLANDO, FL, 32817, US
Mail Address: 3505 LAKE LYNDA DR, STE. #200, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MEAD VICTOR Agent 2153 LEE RD., WINTER PARK, FL, 32789

President

Name Role Address
CONNER JONI President 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817

Treasurer

Name Role Address
CONNER JONI Treasurer 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817

Secretary

Name Role Address
CONNER JONI Secretary 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817

Director

Name Role Address
CONNER JONI Director 3505 LAKE LYNDA DR STE. #200, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2015-08-11 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-11 MEAD, VICTOR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2013-12-20 SOUTH ATLANTIC PLUMBING INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State