Search icon

TELLEZ PLUMBING INC - Florida Company Profile

Company Details

Entity Name: TELLEZ PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TELLEZ PLUMBING 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P15000013625
FEI/EIN Number 47-3391269

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

Address: 7124 AUTUMNVALE DR, ORLANDO, FL, 32822, US
Mail Address: 7124 AUTUMNVALE DR, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ LEXTER President 7124 AUTUMNVALE DR, ORLANDO, FL, 32822
TELLEZ NELSON Vice President 7124 AUTUMNVALE DRIVE, ORLANDO, FL, 32822
TELLEZ LEXTER Agent 7124 AUTUMNVALE DR, ORLANDO FL, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-28 - -
REINSTATEMENT 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 7124 AUTUMNVALE DR, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 7124 AUTUMNVALE DR, ORLANDO FL, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-01-03 7124 AUTUMNVALE DR, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2017-01-03 TELLEZ, LEXTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-28
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-01-03
Domestic Profit 2015-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State