Entity Name: | LEE COUNTY PLUMBING ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P18000065259 |
FEI/EIN Number | 83-1396033 |
Address: | 1603 Benchmark Avenue, FORT MYERS, FL 33905 |
Mail Address: | 1603 Benchmark Avenue, FORT MYERS, FL 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEE COUNTY PLUMBING 401(K) PLAN | 2023 | 831396033 | 2024-09-13 | LEE COUNTY PLUMBING ACQUISITION, INC. | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | KATHLEEN LANZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE LEGAL SOLUTIONS, PLLC | Agent |
Name | Role | Address |
---|---|---|
LANZ, TROY P | Director | 2709 W Clark Rd, Champaign, IL 61822 |
LANZ, KATHLEEN | Director | 2709 W Clark Rd, Champaign, IL 61822 |
MELE, MICHAEL | Director | 18710 River Estates Lane, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
LANZ, TROY P | Chief Executive Officer | 2709 W Clark Rd, Champaign, IL 61822 |
Name | Role | Address |
---|---|---|
LANZ, KATHLEEN | Vice President | 2709 W Clark Rd, Champaign, IL 61822 |
Name | Role | Address |
---|---|---|
LANZ, KATHLEEN | President | 2709 W Clark Rd, Champaign, IL 61822 |
MELE, MICHAEL | President | 18710 River Estates Lane, ALVA, FL 33920 |
Name | Role | Address |
---|---|---|
LANZ, KATHLEEN | Secretary | 2709 W Clark Rd, Champaign, IL 61822 |
Name | Role | Address |
---|---|---|
LANZ, KATHLEEN | Treasurer | 2709 W Clark Rd, Champaign, IL 61822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000074268 | LEE COUNTY SERVICES, INC. | ACTIVE | 2019-07-08 | 2029-12-31 | No data | 1603 BENCHMARK AVE, FORT MYERS, FL, 33905 |
G18000114237 | LEE COUNTY PLUMBING & WELL SERVICE INC | ACTIVE | 2018-10-22 | 2028-12-31 | No data | 24 CAMBRIDGE CT, FAIRBURY, IL, 61739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-22 | Corporate Legal Solutions | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-24 | 1603 Benchmark Avenue, FORT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-24 | 1603 Benchmark Avenue, FORT MYERS, FL 33905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 | No data |
MERGER | 2019-06-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000193985 |
AMENDMENT | 2019-06-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2020-01-29 |
Merger | 2019-06-21 |
Amendment | 2019-06-21 |
ANNUAL REPORT | 2019-04-24 |
Domestic Profit | 2018-07-27 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State