Search icon

JOE READ PLUMBING, INC.

Company Details

Entity Name: JOE READ PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P96000029682
FEI/EIN Number 59-3378634
Address: 1006 GATOR LANE, WINTER SPRINGS, FL 32708
Mail Address: 1006 GATOR LANE, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
READ, JOSEPH RJR Agent 1006GATOR LANE, WINTER SPRING, FL 32708

Director

Name Role Address
READ, JOSEPH RJR Director 1006 GATOR LANE, WINTER SPRING, FL 32708

President

Name Role Address
READ, JOSEPH RJR President 1006 GATOR LANE, WINTER SPRING, FL 32708

Secretary

Name Role Address
READ, JOSEPH RJR Secretary 1006 GATOR LANE, WINTER SPRING, FL 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 1006GATOR LANE, WINTER SPRING, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1006 GATOR LANE, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 1998-05-11 1006 GATOR LANE, WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900006107 LAPSED SCO-03-2251 ORANGE COUNTY COURT 2003-07-29 2008-08-25 $2578.42 HUGHES SUPPLY, INC, 20 N ORANGE AVE STE 200, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-09-02
DOCUMENTS PRIOR TO 1997 1996-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State