Search icon

INDEPENDENT PLUMBING ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT PLUMBING ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT PLUMBING ENTERPRISE, 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: 07 Aug 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000065785
FEI/EIN Number 593386270

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

Address: 4194 HWY. 87, NAVARRE, FL, 32566, US
Mail Address: 4194 HWY. 87, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENCKE VAN T President 4194 HWY. 87, NAVARRRE, FL, 32566
SCHWENCKE VAN T Agent 4194 HWY 87, NAVARE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-15 SCHWENCKE, VAN T -
CHANGE OF MAILING ADDRESS 2011-09-28 4194 HWY. 87, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 4194 HWY. 87, NAVARRE, FL 32566 -
REINSTATEMENT 2011-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 4194 HWY 87, NAVARE, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State