Search icon

BIG PLUMBING CORPORATION - Florida Company Profile

Company Details

Entity Name: BIG PLUMBING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG PLUMBING CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: P97000061652
FEI/EIN Number 650767392

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

Address: 9190 NW 119 STREET, BAY 10, HIALEAH GARDENS, FL, 33018
Mail Address: 9190 NW 119 STREET, BAY 10, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASTRAS ABRAHAM President 8180 NW 166 ST, MIAMI LAKES, FL, 33016
LASTRAS ABRAHAM Director 8180 NW 166 ST, MIAMI LAKES, FL, 33016
LASTRAS ABRAHAM Agent 9190 NW 119 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-13 LASTRAS, ABRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 9190 NW 119 STREET, BAY 10, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-28 9190 NW 119 STREET, BAY 10, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-06-28 9190 NW 119 STREET, BAY 10, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000393651 TERMINATED 1000000597931 MIAMI-DADE 2014-03-21 2024-03-28 $ 511.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000540352 TERMINATED 1000000461468 MIAMI-DADE 2013-02-27 2023-03-06 $ 956.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000236031 TERMINATED 1000000140622 DADE 2009-10-14 2030-02-16 $ 1,364.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000951227 LAPSED 08-18130 XX 05 (06) MIAMI-DADE COUNTY COURT 2009-03-03 2014-03-18 $4,497.50 BELLSOUTH TELECOMMUNICATIONS, INC D/B/A AT&T FLORIDA, C/O ADORNO & YOSS, 350 LAS OLAS BLVD, STE 1700, FT. LAUDERDALE, FL 33301
J09000584473 TERMINATED 1000000095404 26607 3382 2008-10-14 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000660703 TERMINATED 1000000095404 26607 3382 2008-10-14 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000736826 TERMINATED 1000000095404 26607 3382 2008-10-14 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000795129 TERMINATED 1000000095404 26607 3382 2008-10-14 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000912682 TERMINATED 1000000095404 26607 3382 2008-10-14 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000979525 TERMINATED 1000000095404 26607 3382 2008-10-14 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State