Search icon

MEARES PLUMBING, INC.

Company Details

Entity Name: MEARES PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2016 (8 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
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEARES PLUMBING, INC. 401(K) PLAN 2018 593287127 2019-09-16 MEARES PLUMBING, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7277051210
Plan sponsor’s address 14525 SHADY HILLS ROAD, SPRING HILL, FL, 34610

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing MARY ELLEN MEARES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-16
Name of individual signing MARY ELLEN MEARES
Valid signature Filed with authorized/valid electronic signature
MEARES PLUMBING, INC. 401(K) PLAN 2017 593287127 2018-10-12 MEARES PLUMBING, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 7277051210
Plan sponsor’s address 14525 SHADY HILLS ROAD, SPRING HILL, FL, 34610

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MARY ELLEN MEARES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing MARY ELLEN MEARES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEARES MARY ELLEN Agent 14525 SHADY HILLS RD, SPRING HILL, FL, 34610

Vice President

Name Role Address
MEARES MARY ELLEN Vice President 1472 ESTUARY DR., CRYSTAL RIVER, FL, 34429

President

Name Role Address
Meares Michael T President 13989 ETHEL AVE, HUDSON, FL, 34667

Fictitious Names

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 No data 14525 SHADY HILLS RD, SPRING HILL, FL, 34610--801
G23000023606 MEARES PLUMBING AND ELECTRICAL ACTIVE 2023-02-20 2028-12-31 No data 14525 SHADY HILLS RD, SPRING HILL, FL, 34610--801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 14525 SHADY HILLS RD, SPRING HILL, FL 34610 No data
AMENDMENT 2016-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-11 14525 SHADY HILLS RD, SPRING HILL, FL 34610 No data
CHANGE OF MAILING ADDRESS 2016-08-11 14525 SHADY HILLS RD, SPRING HILL, FL 34610 No data
REGISTERED AGENT NAME CHANGED 2004-02-05 MEARES, MARY ELLEN No data

Debts

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State