Search icon

PLUMBER MIKE'S INC. - Florida Company Profile

Company Details

Entity Name: PLUMBER MIKE'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBER MIKE'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2005 (19 years ago)
Document Number: P98000040307
FEI/EIN Number 650832970

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

Address: 2411 SW 58 Way, Hollywood, FL, 33023, US
Mail Address: 2411 SW 58 Way, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKING MICHAEL G Director 2411 SW 58 Way, Hollywood, FL, 33023
COCKING MICHAEL G President 2411 SW 58 Way, Hollywood, FL, 33023
COCKING MATTHEW Vice President 2411 SW 58 Way, Hollywood, FL, 33023
COCKING MICHAEL G Agent 2411 SW 58 Way, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 2411 SW 58 Way, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2014-03-19 2411 SW 58 Way, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 2411 SW 58 Way, Hollywood, FL 33023 -
AMENDMENT 2005-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State