MEARES PLUMBING, INC. - Florida Company Profile

Entity Name: | MEARES PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2016 (9 years ago) |
Document Number: | P94000087746 |
FEI/EIN Number | 593287127 |
Address: | 14525 SHADY HILLS RD, SPRING HILL, FL, 34610, US |
Mail Address: | 14525 SHADY HILLS RD, SPRING HILL, FL, 34610, US |
ZIP code: | 34610 |
City: | Spring Hill |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEARES MARY ELLEN | Vice President | 1472 ESTUARY DR., CRYSTAL RIVER, FL, 34429 |
Meares Michael T | President | 13989 ETHEL AVE, HUDSON, FL, 34667 |
MEARES MARY ELLEN | Agent | 14525 SHADY HILLS RD, SPRING HILL, FL, 34610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000095819 | MEARES PLUMBING AND ELECTRICAL | ACTIVE | 2023-08-16 | 2028-12-31 | - | 14525 SHADY HILLS RD, SPRING HILL, FL, 34610--801 |
G23000023606 | MEARES PLUMBING AND ELECTRICAL | ACTIVE | 2023-02-20 | 2028-12-31 | - | 14525 SHADY HILLS RD, SPRING HILL, FL, 34610--801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 14525 SHADY HILLS RD, SPRING HILL, FL 34610 | - |
AMENDMENT | 2016-08-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-11 | 14525 SHADY HILLS RD, SPRING HILL, FL 34610 | - |
CHANGE OF MAILING ADDRESS | 2016-08-11 | 14525 SHADY HILLS RD, SPRING HILL, FL 34610 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-05 | MEARES, MARY ELLEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000583512 | TERMINATED | 1000000907210 | PASCO | 2021-11-08 | 2041-11-10 | $ 2,614.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-17 |
Amendment | 2016-08-11 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State