Entity Name: | COPPERTOWN PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | P15000040266 |
FEI/EIN Number | 47-3925408 |
Address: | 15 Barracuda Lane, Unit L, Key Largo, FL, 33037, US |
Mail Address: | 26601 SW 149TH CT., HOMESTEAD, FL, 33032, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLANO MARJORIE D | Agent | 34 NW 9TH AVE, HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
SOLANO MARJORIE D | President | 26601 SW 149TH CT., HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
SOTO ARTURO | Vice President | 426 NW 17TH CT, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 34 NW 9TH AVE, HOMESTEAD, FL 33030 | No data |
AMENDMENT | 2020-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 15 Barracuda Lane, Unit L, Key Largo, FL 33037 | No data |
AMENDMENT | 2017-03-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
Reg. Agent Change | 2023-09-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-07-18 |
Amendment | 2020-01-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-29 |
Amendment | 2017-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State