Search icon

THE PLUMBING AUTHORITY INC. - Florida Company Profile

Company Details

Entity Name: THE PLUMBING AUTHORITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLUMBING AUTHORITY 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000009522
FEI/EIN Number 593295437

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

Address: 5090 THOMPKINS DRIVE, ST. CLOUD, FL, 34771, US
Mail Address: PO BOX 16, 1, SUNSET, SC, 29685, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTRSON BRYAN M. President 5090 THOMPKINS DRIVE, ST. CLOUD, FL
DOTSON JR. GERALD K. Vice President 5090 THOMPKINS DRIVE, ST. CLOUD, FL
DOTSON NORMA G. Treasurer 5090 THOMPKINS DRIVE, ST. CLOUD, FL
DOTSON GERALD K Agent 5090 THOMPKINS, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-04-14 5090 THOMPKINS DRIVE, ST. CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-11 5090 THOMPKINS DRIVE, ST. CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-09-22
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-07-11
DOCUMENTS PRIOR TO 1997 1995-02-01

Date of last update: 01 Jun 2025

Sources: Florida Department of State