Search icon

W.P.R PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: W.P.R PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.P.R PLUMBING CORP 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 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000068700
FEI/EIN Number 85-3010085

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

Address: 5560 WEST 21ST COURT, Apt 113, HIALEAH, FL, 33016, US
Mail Address: 5560 WEST 21ST COURT, Apt 113, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ WILMER President 5560 WEST 21ST COURT Apt 113, HIALEAH, FL, 33016
PEREZ WILMER Agent 5560 WEST 21ST COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5560 WEST 21ST COURT, Apt 113, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 5560 WEST 21ST COURT, Apt 113, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-01-19 5560 WEST 21ST COURT, Apt 113, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-01-19 PEREZ, WILMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-01-19
Domestic Profit 2020-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State