Entity Name: | PLUMBER MIKE'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
COCKING MICHAEL G | Agent | 2411 SW 58 Way, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
COCKING MICHAEL G | Director | 2411 SW 58 Way, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
COCKING MICHAEL G | President | 2411 SW 58 Way, Hollywood, FL, 33023 |
Name | Role | Address |
---|---|---|
COCKING MATTHEW | Vice President | 2411 SW 58 Way, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 2411 SW 58 Way, Hollywood, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 2411 SW 58 Way, Hollywood, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 2411 SW 58 Way, Hollywood, FL 33023 | No data |
AMENDMENT | 2005-12-08 | No data | No data |
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 Feb 2025
Sources: Florida Department of State