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 |
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 |
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 | - |
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 |
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