Search icon

PLUMBING CONSULTANTS, INC.

Company Details

Entity Name: PLUMBING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Mar 1994 (31 years ago)
Document Number: P94000023726
FEI/EIN Number 59-3234094
Address: 24640 HWY 331 SOUTH, SANTA ROSA BEACH, FL 32459
Mail Address: 24640 HWY 331 SOUTH, SANTA ROSA BEACH, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
DELONG, George Edward Agent 24640 Hwy 331 S., SANTA ROSA BEACH, FL 32459

Treasurer

Name Role Address
MORELAND, DIANA R Treasurer 151 FIG COURT, SANTA ROSA BEACH, FL 32459

Secretary

Name Role Address
MORELAND, DIANA R Secretary 151 FIG COURT, SANTA ROSA BEACH, FL 32459

Director

Name Role Address
MORELAND, DIANA R Director 151 FIG COURT, SANTA ROSA BEACH, FL 32459

President

Name Role Address
DeLong, George Edward President 24640 Hwy 331 S., Santa Rosa Beach, FL 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054343 PCI, THE SHOWROOM ACTIVE 2015-06-04 2025-12-31 No data 24640 HWY 331 S., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-05-03 DELONG, George Edward No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 24640 Hwy 331 S., SANTA ROSA BEACH, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-16 24640 HWY 331 SOUTH, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2006-06-16 24640 HWY 331 SOUTH, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State