Search icon

4 STAR PLUMBING, INC.

Company Details

Entity Name: 4 STAR PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000099058
FEI/EIN Number 650795177
Address: 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334
Mail Address: 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4 STAR PLUMBING, INC. 401(K) PLAN 2010 650795177 2011-08-17 4 STAR PLUMBING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238220
Sponsor’s telephone number 9547678999
Plan sponsor’s address 730 NW 57 PLACE, SUITE 3, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650795177
Plan administrator’s name 4 STAR PLUMBING, INC.
Plan administrator’s address 730 NW 57 PLACE, SUITE 3, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547678999

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing THEODORE HASLE
Valid signature Filed with authorized/valid electronic signature
4 STAR PLUMBING, INC. 401(K) PLAN 2010 650795177 2011-05-13 4 STAR PLUMBING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238220
Sponsor’s telephone number 9547678999
Plan sponsor’s address 730 NW 57 PLACE, SUITE 3, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650795177
Plan administrator’s name 4 STAR PLUMBING, INC.
Plan administrator’s address 730 NW 57 PLACE, SUITE 3, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547678999

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing THEODORE HASLE
Valid signature Filed with authorized/valid electronic signature
4 STAR PLUMBING, INC. 401(K) PLAN 2009 650795177 2010-06-02 4 STAR PLUMBING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238220
Sponsor’s telephone number 9547678999
Plan sponsor’s address 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650795177
Plan administrator’s name 4 STAR PLUMBING, INC.
Plan administrator’s address 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334
Administrator’s telephone number 9547678999

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HASLE THEODORE S Agent 1461 NE 57 PLACE, FORT LAUDERDALE, FL, 33334

President

Name Role Address
THEODORE HASLE S President 1461 NE 57 PLACE, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
THEODORE HASLE S Director 1461 NE 57 PLACE, FORT LAUDERDALE, FL, 33334

Vice President

Name Role Address
O'BRIEN ROBERT P Vice President 1331 SW 115TH AVE, DAVIE, FL, 33325

Secretary

Name Role Address
HASLE THEODORE S Secretary 1461 NE 57 PLACE, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
ROBERT O' BRIEN Treasurer 1331 SW 115TH AVE, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 HASLE, THEODORE SIII No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1461 NE 57 PLACE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2007-04-03 5691 NE 14TH AVENUE, FORT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State