Search icon

PLUMBERS GROUP INC. - Florida Company Profile

Company Details

Entity Name: PLUMBERS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBERS GROUP 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: 12 Jun 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000050086
FEI/EIN Number 650679712

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

Address: 16016 SW 149TH TER, MIAMI, FL, 33196, US
Mail Address: 16016 SW 149TH TERR, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JORGE J Director 13325 SW 135 AVE, MIAMI, FL, 33186
ALFONSO GERTRUDIS Director 13325 SW 135 AVE, MIAMI, FL, 33186
ALFONSO JORGE J Agent 16016 SW 149TH TERR, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 16016 SW 149TH TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2004-07-19 16016 SW 149TH TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 16016 SW 149TH TERR, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-01-29
OFF/DIR RESIGNATION 1997-03-03
ANNUAL REPORT 1997-01-24
DOCUMENTS PRIOR TO 1997 1996-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303187140 0418800 2001-01-11 3527 WILES ROAD, COCONUT CREEK, FL, 33063
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-01-11
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-02-14
Abatement Due Date 2001-02-20
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2001-03-06
Final Order 2001-06-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2001-03-06
Final Order 2001-06-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-02-14
Abatement Due Date 2001-02-21
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2001-03-06
Final Order 2001-06-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2001-02-14
Abatement Due Date 2001-03-06
Contest Date 2001-03-06
Final Order 2001-06-06
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State