Search icon

EDDIE ROJAS PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: EDDIE ROJAS PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDIE ROJAS PLUMBING 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 Jul 1994 (31 years ago)
Date of dissolution: 07 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2011 (14 years ago)
Document Number: P94000049567
FEI/EIN Number 650502096

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

Address: 880 N.E. 111TH STREET, BISCAYNE PARK, FL, 33161
Mail Address: 880 N.E. 111TH STREET, BISCAYNE PARK, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS EDUARDO Director 880 NE 111 STREET, MIAMI, FL, 33161
ROJAS EDUARDO Agent 880 NE 111 ST, BISCAYNE PARK, FL, 33161
ROJAS EDUARDO President 880 NE 111 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-07 - -
REINSTATEMENT 1998-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 880 N.E. 111TH STREET, BISCAYNE PARK, FL 33161 -
CHANGE OF MAILING ADDRESS 1998-02-16 880 N.E. 111TH STREET, BISCAYNE PARK, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 880 NE 111 ST, BISCAYNE PARK, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015388 TERMINATED 1000000461664 MIAMI-DADE 2013-05-23 2023-05-29 $ 825.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000412994 LAPSED 10-16028-COWE-82 BROWARD COUNTY COURT 2011-06-07 2016-07-01 $8,414.32 SECCION AMARILLA USA, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000428133 TERMINATED 1000000147284 DADE 2009-11-12 2030-03-24 $ 1,188.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-09-07
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-08-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-02-21
ANNUAL REPORT 2003-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State