Search icon

WEST MICHIGAN PLUMBING & HEATING, INC.

Company Details

Entity Name: WEST MICHIGAN PLUMBING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jun 1992 (33 years ago)
Date of dissolution: 20 Aug 2009 (15 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 20 Aug 2009 (15 years ago)
Document Number: P39234
FEI/EIN Number 38-2505785
Address: 8080 N. 32ND ST., RICHLAND, MI 49083
Mail Address: P.O. BOX 495, RICHLAND, MI 49083
Place of Formation: MICHIGAN

President

Name Role Address
DOBBINS, MARK President 8080 N. 32ND ST., RICHLAND, MI 49083

Secretary

Name Role Address
DOBBINS, MARK Secretary 8080 N. 32ND ST., RICHLAND, MI 49083

Chief Financial Officer

Name Role Address
DEGARMO, TERRY Chief Financial Officer 8080 N. 32ND ST., RICHLAND, MI 48083

Vice President

Name Role Address
SCHAUER, JERRY Vice President 8080 N. 32ND ST., RICHLAND, MI 49803

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2009-08-20 No data No data
CANCEL ADM DISS/REV 2007-03-27 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006253 LAPSED CACE 05 1846013 17TH JUD CIR BROWARD CTY FL 2007-03-13 2012-05-16 $265552.24 CENTEX CONSTRUCTION, LLC, A LIMITED LIABILITY COMPANY, F/K/A CENTI, 7901 SE 6TH COURT, PLANTATION, FL 33324

Documents

Name Date
Revoked for Registered Agent 2009-08-20
Reg. Agent Resignation 2009-05-20
ANNUAL REPORT 2008-03-09
REINSTATEMENT 2007-03-27
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State