Search icon

EGGLESTON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: EGGLESTON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGGLESTON 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: 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: 22 Jan 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000006448
FEI/EIN Number 650385120

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

Address: 204 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060, US
Mail Address: 204 EAST MCNAB ROAD, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLESTON ROBERT President 254 BOMBAY AVE, FORT LAUDERDALE, FL, 33308
EGGLESTON ROBERT Vice President 254 BOMBAY AVE, FORT LAUDERDALE, FL, 33308
EGGLESTON ROBERT Secretary 254 BOMBAY AVE, FORT LAUDERDALE, FL, 33308
EGGLESTON ROBERT Treasurer 254 BOMBAY AVE, FORT LAUDERDALE, FL, 33308
EGGLESTON ROBERT Agent 254 BOMBAY AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 254 BOMBAY AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-30 204 EAST MCNAB ROAD, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2000-06-30 204 EAST MCNAB ROAD, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2000-06-30 EGGLESTON, ROBERT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000082511 ACTIVE 1000000771356 COLLIER 2018-02-06 2028-02-28 $ 781.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-06-30
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State