Search icon

STANDARD PLUMBING & SUPPLIES CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STANDARD PLUMBING & SUPPLIES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANDARD PLUMBING & SUPPLIES CO., 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P94000006277
FEI/EIN Number 593189290

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

Address: 1944 E DUVAL ST, LAKE CITY, FL, 32055, US
Mail Address: PO BOX 2187, LAKE CITY, FL, 32056-2187, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPREE JOSEPH L President 1944 E DUVAL ST, LAKE CITY, FL, 32055
DUPREE JOSEPH L Agent 1944 E DUVAL ST, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1944 E DUVAL ST, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1944 E DUVAL ST, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2006-03-02 1944 E DUVAL ST, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2006-03-02 DUPREE, JOSEPH L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000594565 LAPSED 12-986-CC COLUMBIA COUNTY COURT 2013-03-12 2018-03-21 $9,506.94 HAJOCA CORPORATION AS SUCCESSOR IN INTEREST TO HD SUPPL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-06-07
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4283P080033
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
703.13
Base And Exercised Options Value:
703.13
Base And All Options Value:
703.13
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-04-11
Description:
PLUMBING TO REPAIR EXISTING WATER LINE
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z245: MAINT-REP-ALT/WATER SUPPLY

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 752-3070
Add Date:
2004-04-05
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State