Search icon

JPL PLUMBING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JPL PLUMBING SERVICES, 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 21 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2006 (19 years ago)
Document Number: P98000030156
FEI/EIN Number 593504860

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

Address: 3321 NW 177 TERR, MIAMI, FL, 33056
Mail Address: 3321 NW 177 TERR, MIAMI, FL, 33056
ZIP code: 33056
City: Miami Gardens
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY WILLIAM M VSM 10842 DENVER DR, COOPER CITY, FL, 33026
KELLEY PAUL L President 3321 NW 177 TERR, MIAMI, FL, 33056
KELLEY WILLIAM M Agent 10842 DENVER DR, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-21 - -
AMENDMENT 2005-02-28 - -
REINSTATEMENT 2003-10-06 - -
CHANGE OF MAILING ADDRESS 2003-10-06 3321 NW 177 TERR, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 10842 DENVER DR, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2003-10-06 KELLEY, WILLIAM M -
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 3321 NW 177 TERR, MIAMI, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001436220 ACTIVE 1000000462467 MIAMI-DADE 2013-09-25 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000530237 TERMINATED 1000000103730 26719 4312 2009-01-15 2029-02-04 $ 3,014.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000604909 TERMINATED 1000000103730 26719 4312 2009-01-15 2029-02-11 $ 3,014.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000679505 ACTIVE 1000000103730 26719 4312 2009-01-15 2029-02-18 $ 3,014.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-08-21
Off/Dir Resignation 2005-02-28
Amendment 2005-02-28
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-10-06
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-04-23
REINSTATEMENT 1999-12-30
Domestic Profit 1998-03-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State