Entity Name: | DIRTY DEEDS PLUMBING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRTY DEEDS PLUMBING SERVICE, 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: | 19 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P94000086473 |
FEI/EIN Number |
650539373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 DELLA DR, NAPLES, FL, 34117 |
Mail Address: | 1981 DELLA DR, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPICER DWIGHT | President | 1981 DELLA DR, NAPLES, FL, 34117 |
SPICER LAURA | Treasurer | 1981 DELLA DR, NAPLES, FL, 34117 |
SPICER DWIGHT | Agent | 1981 DELLA DR, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | SPICER, DWIGHT | - |
REINSTATEMENT | 2015-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002081627 | LAPSED | 09-00885-CC | COUNTY COURT COLLIER COUNTY,FL | 2009-07-14 | 2014-07-24 | $20,350.44 | FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 |
J03000070898 | LAPSED | 02-SC-12993-0 | CNTY CIVIL 9TH JUD CIR ORLANDO | 2003-02-11 | 2008-02-14 | $3,240.22 | HAJOCA CORPORATION, 4987 NW 23RD AVENUE, FT LAUDERDALE FL 33309 |
Name | Date |
---|---|
Amendment | 2015-07-29 |
REINSTATEMENT | 2015-05-15 |
REINSTATEMENT | 2013-04-12 |
REINSTATEMENT | 2011-01-18 |
REINSTATEMENT | 2008-09-23 |
Off/Dir Resignation | 2007-02-27 |
ANNUAL REPORT | 2006-05-13 |
ANNUAL REPORT | 2005-09-14 |
REINSTATEMENT | 2004-05-21 |
ANNUAL REPORT | 2001-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State