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 |
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 |
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. | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Peter's Plumbing, Inc., Appellant(s), v. Claudio Reyes, Appellee(s). | 3D2023-1805 | 2023-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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