Search icon

FLORIDA PLUMBING & ENVIRONMENTAL SERVICES INC.

Company Details

Entity Name: FLORIDA PLUMBING & ENVIRONMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000076262
FEI/EIN Number 47-5276787
Address: 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612
Mail Address: 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gignac, Kimberly Nota, President Agent 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612

Vice President

Name Role Address
GIGNAC, DENNIS M Vice President 13217 N NEBRASKA AVE, Building A TAMPA, FL 33612

President

Name Role Address
GIGNAC, KIM Nota President 13217 N NEBRASKA AVE, Building A TAMPA, FL 33612

Treasurer

Name Role Address
Mole, Jennifer Megan Treasurer 13217 N NEBRASKA AVE, BUILDING A TAMPA, FL 33612

Chairman

Name Role Address
Cholak, Jack Christian Chairman 13217 N NEBRASKA AVE, BUILDING A TAMPA, FL 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2016-02-29 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2016-02-29 Gignac, Kimberly Nota, President No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 13217 N NEBRASKA AVE, BUILDING A, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-02-29
Domestic Profit 2015-09-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State