Search icon

PLUMBING MASTERS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: PLUMBING MASTERS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1993 (31 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P93000066971
FEI/EIN Number 59-3201681
Address: 361 WILLIAMS POINT BLVD, COCOA, FL 32927
Mail Address: 361 WILLIAMS POINT BLVD, COCOA, FL 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOGGS, BILL G. Agent 361 WILLIAMS POINT BLVD., COCOA, FL 32927

President

Name Role Address
Boggs, Bill Gary President 6705 Riveredge, Titusville, FL 32780

Director

Name Role Address
Boggs, Bill Gary Director 6705 Riveredge, Titusville, FL 32780

Secretary

Name Role Address
Boggs, Bill Gary Secretary 6705 Riveredge, Titusville, FL 32780

Vice President

Name Role Address
BIENER, WILLIAM Vice President 361 WILLIAMS POINT BLVD., COCOA, FL 32927

Treasurer

Name Role Address
BIENER, WILLIAM Treasurer 361 WILLIAMS POINT BLVD., COCOA, FL 32927

Events

Event Type Filed Date Value Description
CONVERSION 2019-01-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000016645. CONVERSION NUMBER 900000199509
REGISTERED AGENT NAME CHANGED 2004-02-28 BOGGS, BILL G. No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 361 WILLIAMS POINT BLVD., COCOA, FL 32927 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 361 WILLIAMS POINT BLVD, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2002-05-15 361 WILLIAMS POINT BLVD, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State