Entity Name: | ABC PLUMBING CONTRACTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABC PLUMBING CONTRACTOR 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: | 04 Nov 1998 (26 years ago) |
Date of dissolution: | 14 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2011 (14 years ago) |
Document Number: | P98000093567 |
FEI/EIN Number |
650875746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13551 SW 135 AVE, 308, MIAMI, FL, 33186 |
Mail Address: | 13551 SW 135 AVE, 308, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS CELIA I | Director | 13551 SW 135 AVE #308, MIAMI, FL, 33186 |
AMBROS DAGOBERTO | Vice President | 13551 SW 135 AVE #308, MIAMI, FL, 33186 |
AMBROS DAGOBERTO | Director | 13551 SW 135 AVE #308, MIAMI, FL, 33186 |
PALACIOS JUAN C | President | 17110 SW 212 ST, MIAMI, FL, 33187 |
PALACIOS JUAN C | Director | 17110 SW 212 ST, MIAMI, FL, 33187 |
PALACIOS JUAN C | Agent | 13551 SW 135 AVE #308, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-14 | - | - |
CANCEL ADM DISS/REV | 2010-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-10 | 13551 SW 135 AVE #308, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-24 | 13551 SW 135 AVE, 308, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 13551 SW 135 AVE, 308, MIAMI, FL 33186 | - |
AMENDMENT | 2002-08-16 | - | - |
AMENDMENT | 1999-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000234255 | LAPSED | 1000000260204 | DADE | 2012-03-21 | 2022-03-28 | $ 542.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-14 |
REINSTATEMENT | 2010-05-10 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-02-24 |
ANNUAL REPORT | 2004-04-24 |
ANNUAL REPORT | 2003-01-17 |
Amendment | 2002-08-16 |
ANNUAL REPORT | 2002-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State