Search icon

S.M. BETROS PLUMBING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: S.M. BETROS PLUMBING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M. BETROS PLUMBING COMPANY, 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: 20 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000090088
FEI/EIN Number 593473889

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

Address: 8323 RAMONA BLVD, JACKSONVILLE, FL, 32221
Mail Address: 8323 RAMONA BLVD, JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETROS STEPHEN M President 1149 WEDGEWOOD RD, JACKSONVILLE, FL, 32259
BETROS STEPHEN M Agent 8323 RAMONA BLVD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-12 8323 RAMONA BLVD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2001-09-12 8323 RAMONA BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 8323 RAMONA BLVD, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000652200 LAPSED 2011-CA-962 4TH JUDICIAL, DUVAL COUNTY 2016-09-15 2021-10-04 $377,851.96 WELLS FARGO BANK, N.A., 123 S. BROAD ST.,, MAIL CODE Y1379-072, PHILADELPHIA, PA 19109

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477604 0419700 2011-05-31 300 BUSCH DRIVE, JACKSONVILLE, FL, 32218
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 1450.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Current Penalty 1450.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2011-07-20
Abatement Due Date 2011-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-07-20
Abatement Due Date 2011-08-08
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State