Search icon

2ND CENTURY PLUMBING, INC.

Company Details

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

Agent

Name Role Address
PETER MARIE A Agent 6221 PAINTED LEAF LANE, NAPLES, FL, 34116

Director

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

President

Name Role Address
PETER WALLACE S President 6221 PAINTED LEAF LANE, NAPLES, FL, 34116

Vice President

Name Role Address
PETER MARIE A Vice President 6221 PAINTED LEAF LANE, NAPLES, FL, 34116

Secretary

Name Role Address
PETER MARIE A Secretary 6221 PAINTED LEAF LANE, NAPLES, FL, 34116

Treasurer

Name Role Address
PETER MARIE A Treasurer 6221 PAINTED LEAF LANE, NAPLES, FL, 34116

Fictitious Names

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

Events

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

Documents

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