Search icon

PETER'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: PETER'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: P16000038571
FEI/EIN Number 81-2509330

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

Address: 10650 SW 186 ST, MIAMI, FL, 33157, US
Mail Address: 10650 SW 186 ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PEDRO A President 10650 SW 186 ST, MIAMI, FL, 33157
Arias Luis Secretary 10650 SW 186 ST, MIAMI, FL, 33157
GONZALEZ PEDRO A Agent 10650 sw 186 st, Miami, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-01 GONZALEZ, PEDRO A -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 10650 sw 186 st, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 10650 SW 186 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-02-09 10650 SW 186 ST, MIAMI, FL 33157 -
AMENDMENT AND NAME CHANGE 2017-11-21 PETER'S PLUMBING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000005517 ACTIVE 50-2024-CC-016871-XXXA-SB PALM BEACH COUNTY COURT 2024-12-17 2030-01-06 $10262.45 BOCA QUAY BOAT SLIP OWNER'S ASSOCIATION, INC., 926 JEFFERY ST, BOCA RATON, FL 33487

Court Cases

Title Case Number Docket Date Status
Peter's Plumbing, Inc., Appellant(s), v. Claudio Reyes, Appellee(s). 3D2023-1805 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-674

Parties

Name PETER'S PLUMBING, INC.
Role Appellant
Status Active
Representations Marco Andres Farah
Name Claudio Reyes
Role Appellee
Status Active
Representations Chad Evan Levy
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-16
Type Event
Subtype Fee Satisfied
Description Fee waived as notice of voluntary dismissal recognized.
Docket Date 2023-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Peter's Plumbing, Inc.,
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 20, 2023.
View View File
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Peter's Plumbing, Inc.,
View View File
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-09-01
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State