Search icon

HOFFMANN PLUMBING, INC. - Florida Company Profile

Company Details

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

HOFFMANN PLUMBING, 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: 10 Apr 1997 (28 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P97000032766
FEI/EIN Number 593477289

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

Address: 1663 RUSSELL RD, #2, MIDDLEBURG, FL, 32068
Mail Address: P O BOX 65070, ORANGE PARK, FL, 32065
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMANN HENRY M Director P O BOX 65070, ORANGE PARK, FL, 32065
HOFFMANN HENRY M Agent 1663 RUSSELL RD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 1663 RUSSELL RD, #2, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 1663 RUSSELL RD, #2, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2004-01-20 1663 RUSSELL RD, #2, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000266055 TERMINATED 1000000586207 CLAY 2014-02-24 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001778886 TERMINATED 1000000551500 CLAY 2013-12-13 2023-12-26 $ 414.69 STATE OF FLORIDA0071797
J11000637723 TERMINATED 1000000233452 CLAY 2011-09-19 2031-09-28 $ 1,902.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State