Search icon

A PLUS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: A PLUS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PLUS 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P94000087079
FEI/EIN Number 650544181

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

Address: 845 SE 41ST STREET, CAPE CORAL, FL, 33904, US
Mail Address: 845 SE 41ST STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZALONE THOMAS J President 845 SE 41ST STREET, CAPE CORAL, FL, 33904
ANZALONE THOMAS J Agent 845 SE 41ST STREET, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-22 845 SE 41ST STREET, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-22 845 SE 41ST STREET, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2009-10-22 845 SE 41ST STREET, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2009-10-22 ANZALONE, THOMAS J -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000327210 ACTIVE 1000000157062 DADE 2010-01-26 2030-02-16 $ 1,772.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
REINSTATEMENT 2009-10-22
REINSTATEMENT 2008-02-25
ANNUAL REPORT 2006-08-14
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-12-17
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State