Search icon

DIRTY DEEDS PLUMBING SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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