CENTERLINE PLUMBING, INC. - Florida Company Profile

Entity Name: | CENTERLINE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | P98000053681 |
FEI/EIN Number | 650845014 |
Address: | 5040 SW 87 Ter., Cooper City, FL, 33328, US |
Mail Address: | 5040 SW 87 Ter., Cooper City, FL, 33328, US |
ZIP code: | 33328 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIFF TODD M | President | 711 Southwood Lane, Clinton, MA, 01510 |
ELLETT JONATHAN L | Vice President | 5040 SW 87 Ter, COOPER CITY, FL, 33328 |
ELLETT JONATHAN L | Secretary | 5040 SW 87 Ter, COOPER CITY, FL, 33328 |
MARTIN NATHANIEL R | Vice President | 9080 SW 56 STREET, COOPER CITY, FL, 33328 |
MARTIN NATHANIEL R | Treasurer | 9080 SW 56 STREET, COOPER CITY, FL, 33328 |
STIFF TODD M | Agent | 711 Southwood Lane, Clinton, FL, 01510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 5040 SW 87 Ter., Cooper City, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 711 Southwood Lane, Clinton, FL 01510 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 5040 SW 87 Ter., Cooper City, FL 33328 | - |
AMENDMENT | 2018-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | STIFF, TODD M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-01 |
Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State