Search icon

STODDARD PLUMBING, INC.

Company Details

Entity Name: STODDARD PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Nov 2000 (24 years ago)
Document Number: P94000057174
FEI/EIN Number 59-3255845
Address: 4535 Windsmere Blvd, Orlando, FL 32835
Mail Address: PO BOX 1103, WINDERMERE, FL 34786
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STODDARD, JAMES ESR Agent 4535 WINDSMERE BLVD, ORLANDO, FL 32835

President

Name Role Address
STODDARD, JAMES E President 4535 WINDSMERE BLVD, ORLANDO, FL 32835

Vice President

Name Role Address
STODDARD, JOSEPH M Vice President 127 Zachary Wade st, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071529 A PRO PLUMB ACTIVE 2015-07-09 2025-12-31 No data PO BOX 1103, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 4535 Windsmere Blvd, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-09-18 4535 Windsmere Blvd, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 4535 WINDSMERE BLVD, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2011-04-11 STODDARD, JAMES ESR No data
NAME CHANGE AMENDMENT 2000-11-28 STODDARD PLUMBING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-30
AMENDED ANNUAL REPORT 2015-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State