Search icon

APPRECIATION PLUMBING, INC - Florida Company Profile

Company Details

Entity Name: APPRECIATION PLUMBING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPRECIATION 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: 14 Apr 2016 (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: P16000034230
FEI/EIN Number 81-2300545

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

Address: 5349 LENOX AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 2944 SUNSET STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JEAN President 9175 SECOND AVE, JACKSONVILLE, FL, 32209
JOSHUA AARON SR Agent 1756 W45TH STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 5349 LENOX AVE, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2021-07-14 5349 LENOX AVE, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 JOSHUA, AARON, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000166478 ACTIVE 22-268-D1 LEON COUNTY 2023-12-04 2029-03-21 $3,033.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000351940 ACTIVE 2022-024085-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2023-07-05 2028-07-31 $94,072.49 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 2200 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
J18000217208 ACTIVE 1000000784197 DUVAL 2018-05-25 2028-05-30 $ 426.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000619769 ACTIVE 1000000760913 DUVAL 2017-10-31 2027-11-07 $ 1,187.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000269888 ACTIVE 1000000742599 DUVAL 2017-05-05 2027-05-11 $ 838.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-04-05
ANNUAL REPORT 2017-03-13
Amendment 2016-05-03
Domestic Profit 2016-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State