Entity Name: | PLUMBING BY GEORGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Dec 1998 (26 years ago) |
Document Number: | P98000103780 |
FEI/EIN Number | 65-0885657 |
Mail Address: | 611 Camellia Avenue, Ellenton, FL 34222 |
Address: | 1220 44th Avenue East, Bradenton, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL, GEORGE | Agent | 611 Camellia Avenue, Ellenton, FL 34222 |
Name | Role | Address |
---|---|---|
CAMPBELL, GEORGE W | PRESIDENT | 611 CAMELLIA AVE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
CAMPBELL, GEORGE W | Vice President | 611 CAMELLIA AVE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
CAMPBELL, GEORGE W | SECRETARY | 611 CAMELLIA AVE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
CAMPBELL, GEORGE W | TREASURER | 611 CAMELLIA AVE, ELLENTON, FL 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 1220 44th Avenue East, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 1220 44th Avenue East, Bradenton, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 611 Camellia Avenue, Ellenton, FL 34222 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | CAMPBELL, GEORGE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State