Search icon

DISCOUNT PLUMBING, INC.

Company Details

Entity Name: DISCOUNT PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (29 years ago)
Document Number: P94000075452
FEI/EIN Number 59-3271484
Address: 4458 Foster Lane, Zephyrhills, FL 33541
Mail Address: 4458 Foster Lane, Zephyrhills, FL 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISCOUNT PLUMBING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593271484 2021-05-20 DISCOUNT PLUMBING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 4079570010
Plan sponsor’s address 2004 JAFFA DR STE F, SAINT CLOUD, FL, 347715832

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CHRISTINA HARRIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILDS, KEITH Agent 4458 Foster Lane, Zephyrhills, FL 33541

President

Name Role Address
WILDS, KEITH D President 4458 FOSTER LANE, ZEPHYRHILLS, FL 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086585 K. W. PLUMBING INC ACTIVE 2024-07-19 2029-12-31 No data 4458 FOSTER LANE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 4458 Foster Lane, Zephyrhills, FL 33541 No data
CHANGE OF MAILING ADDRESS 2023-03-20 4458 Foster Lane, Zephyrhills, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 4458 Foster Lane, Zephyrhills, FL 33541 No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-14
Off/Dir Resignation 2015-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State