Entity Name: | TANKLESS PLUMBING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANKLESS PLUMBING CORP 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: | 25 Feb 2014 (11 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: | P14000017613 |
FEI/EIN Number |
46-4953013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16220 NW 41 AVENUE, MIAMI, FL, 33054, US |
Mail Address: | 16220 NW 41 AVENUE, MIAMI, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS YISELL | President | 16220 NW 41 AVENUE, MIAMI, FL, 33054 |
ROJAS YISELL | Vice President | 16220 NW 41 AVENUE, MIAMI, FL, 33054 |
ROJAS YISELL | Agent | 16220 NW 41 AVENUE, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-08 | ROJAS , YISELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 16220 NW 41 AVENUE, MIAMI, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 16220 NW 41 AVENUE, MIAMI, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 16220 NW 41 AVENUE, MIAMI, FL 33054 | - |
REINSTATEMENT | 2020-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-11-03 |
AMENDED ANNUAL REPORT | 2020-09-08 |
AMENDED ANNUAL REPORT | 2020-09-03 |
REINSTATEMENT | 2020-08-28 |
ANNUAL REPORT | 2015-04-17 |
Domestic Profit | 2014-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1578818706 | 2021-03-27 | 0455 | PPP | 16220 NW 41st Ave, Opa Locka, FL, 33054-6104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State