Search icon

INLET PLUMBING, INC.

Company Details

Entity Name: INLET PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P14000033675
FEI/EIN Number 46-5409249
Mail Address: 312 S. Old Dixie Hwy, Jupiter, FL, 33458, US
Address: 312 S. OLD DIXIE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INLET PLUMBING, INC. 401(K) PLAN 2023 455049249 2024-06-26 INLET PLUMBING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5616440117
Plan sponsor’s address 312 SOUTH OLD DIXIE, UNIT 102, JUPITER, FL, 33458
INLET PLUMBING, INC. 401(K) PLAN 2022 455049249 2023-07-13 INLET PLUMBING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5616440117
Plan sponsor’s address 312 SOUTH OLD DIXIE, UNIT 102, JUPITER, FL, 33458
INLET PLUMBING, INC. 401(K) PLAN 2021 455049249 2022-09-30 INLET PLUMBING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 5616440117
Plan sponsor’s address 312 SOUTH OLD DIXIE, UNIT 102, JUPITER, FL, 33458

Agent

Name Role Address
NAVAROLI MICHAEL G Agent 19384 Caribbean Ct., Tequesta, FL, 33469

President

Name Role Address
NAVAROLI MICHAEL G President 19384 Caribbean Ct., Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 312 S. OLD DIXIE, SUITE 102, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 312 S. OLD DIXIE, SUITE 102, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 19384 Caribbean Ct., Tequesta, FL 33469 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State