Search icon

MEADOWBROOK PLUMBING, INC. - Florida Company Profile

Company Details

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

MEADOWBROOK 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: 25 Aug 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P97000074273
FEI/EIN Number 593519283

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

Address: 10600 NW190th St, Micanopy, FL, 32667, US
Mail Address: P.O. BOX 898, SPARR, FL, 32192
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIETROS LADDIE F Director 10600 NW190th St, Micanopy, FL, 32667
PIETROS SUE A Director 10600 NW190th St, Micanopy, FL, 32667
PIETROS LADDIE F Agent 10600 NW190th St, Micanopy, FL, 32667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 10600 NW190th St, Micanopy, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 10600 NW190th St, Micanopy, FL 32667 -
REINSTATEMENT 2007-10-01 - -
REGISTERED AGENT NAME CHANGED 2007-10-01 PIETROS, LADDIE FPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State