Search icon

A1 PLUMBING MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: A1 PLUMBING MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 PLUMBING MASTERS, 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: 27 Jul 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000052462
FEI/EIN Number 650431880

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

Address: 1936 NW 54TH AVE, MARGATE, FL, 33063
Mail Address: 1936 NW 54TH AVE,, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERMAN DONALD R Director 6516 N.W. 1ST STREET, MARGATE, FL
PETERMAN BERNADETTE Agent 6516 N.W. 1ST STREET, MARGATE, FL, 33063
PETERMAN, BERNADETTE Secretary 6516 NW 1ST ST, MARGATE, FL
PETERMAN, BERNADETTE Treasurer 6516 NW 1ST ST, MARGATE, FL
PETERMAN, BERNADETTE Director 6516 NW 1ST ST, MARGATE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1936 NW 54TH AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2004-04-30 1936 NW 54TH AVE, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2004-04-30 PETERMAN, BERNADETTE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000195195 TERMINATED 1000000019757 41043 1735 2005-12-07 2010-12-21 $ 11,350.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2005-06-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State