Entity Name: | 2ND CENTURY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 1997 (27 years ago) |
Date of dissolution: | 19 Jan 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | P97000088925 |
FEI/EIN Number | 593478625 |
Address: | 1070 Industrial Blvd., NAPLES, FL, 34104, US |
Mail Address: | 1070 Industrial Blvd., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETER MARIE A | Agent | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PETER WALLACE S | Director | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
PETER MARIE A | Director | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PETER WALLACE S | President | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PETER MARIE A | Vice President | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PETER MARIE A | Secretary | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
PETER MARIE A | Treasurer | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000106981 | NAPLES PLUMBING SERVICE | ACTIVE | 2016-09-29 | 2026-12-31 | No data | 6221 PAINTED LEAF LANE, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-01-19 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000046634. CONVERSION NUMBER 900000249379 |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1070 Industrial Blvd., NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1070 Industrial Blvd., NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-13 | 6221 PAINTED LEAF LANE, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State