Search icon

NATIONAL PLUMBING SUPPLY, INC.

Company Details

Entity Name: NATIONAL PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P14000014382
FEI/EIN Number 46-4887108
Address: 1085 SW 67 Avenue, MIAMI, FL, 33144, US
Mail Address: 1085 SW 67 Avenue, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ Anthony Agent 1085 SW 67 Avenue, MIAMI, FL, 33144

President

Name Role Address
LOPEZ ANTHONY President 1085 SW 67 Avenue, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018813 NATIONAL PLUMBING WHOLESALE SUPPLY ACTIVE 2014-02-21 2029-12-31 No data 1085 SW 67 AVENUE, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 LOPEZ, Anthony No data
CHANGE OF MAILING ADDRESS 2016-04-29 1085 SW 67 Avenue, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1085 SW 67 Avenue, MIAMI, FL 33144 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1085 SW 67 Avenue, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000497539 LAPSED 17-16721CA25 MIAMI-DADE CIRCUIT 2017-07-14 2022-08-25 $100,000.00 KESSLER INDUSTRIES, INC.D/B/A KESSLER SALES & DISTRIBUT, 500 GREEN STREET, WOODBRIDGE, NEW JERSEY, 07095

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State