Search icon

JEFF BAUER PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: JEFF BAUER PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF BAUER PLUMBING 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: 10 Feb 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: P94000012257
FEI/EIN Number 593222336

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

Address: 7319 SHINDLER DRIVE, JACKSONVILLE, FL, 32222, US
Mail Address: 7319 SHINDLER DRIVE, LOT 2, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER JEFFERY L President 6225 ORTEGA FARMS BLVD, JACKSONVILLE, FL, 32244
RAUSCH LAWRENCE R Agent 712 S EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7319 SHINDLER DRIVE, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2012-04-30 7319 SHINDLER DRIVE, JACKSONVILLE, FL 32222 -
REINSTATEMENT 1997-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State