Search icon

COUNTY-WIDE PLUMBING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY-WIDE PLUMBING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY-WIDE PLUMBING OF SOUTH FLORIDA, 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: 27 Oct 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000082563
FEI/EIN Number 650625582

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

Address: 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
Mail Address: 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATAPANO ANTHONY J Director 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
CATAPANO ANTHONY J President 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
CATAPANO ANTHONY J Treasurer 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
CATAPANO ANTHONY J Secretary 10473 NW 6TH ST., PEMBROKE PINES, FL, 33026
SNIHUR WILLIAM J Agent 16300 NE 19TH AVE., STE. 224, N. MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State