Search icon

A 1 PLUMBING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A 1 PLUMBING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A 1 PLUMBING GROUP, 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: 27 Oct 2015 (9 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: P15000088525
FEI/EIN Number APPLIED FOR

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

Address: 2330 2nd AVE SE, NAPLES, FL, 34117, US
Mail Address: 2330 2nd AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NOEL President 2330 2nd AVE SE, NAPLES, FL, 34117
Gonzalez Noel Agent 2330 2nd AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 2330 2nd AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-03-07 2330 2nd AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-07 2330 2nd AVE SE, NAPLES, FL 34117 -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 Gonzalez , Noel -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-07
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State