Search icon

EXACT PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: EXACT PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXACT PLUMBING, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P99000007450
FEI/EIN Number 593561955

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

Address: 305 E 4th St.,, SANFORD, FL, 32771, US
Mail Address: 305 E 4th St, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER JASON S President 305 E 4th St, SANFORD, FL, 32771
TURNER JASON S Secretary 305 E 4th St, SANFORD, FL, 32771
TURNER JASON S Director 305 E 4th St, SANFORD, FL, 32771
TURNER JASON S Agent 305 E 4th St, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2014-04-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000067776. CONVERSION NUMBER 300000140133
CHANGE OF MAILING ADDRESS 2013-07-31 305 E 4th St.,, 101, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 305 E 4th St, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 305 E 4th St.,, 101, SANFORD, FL 32771 -
AMENDMENT 2011-10-19 - -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000069118 LAPSED 10-CA-7634 18TH JUD. CIRCUIT, SEMINOLE CO 2015-01-12 2020-01-13 $11,263.70 BMO HARRIS BANK, N.A., 640 EAST STATE ROAD 434, LONGWOOD, FLORIDA 32750
J13000719436 LAPSED 12-005429 COCE 56 BROWARD COUNTY 2012-06-01 2018-04-17 $17,368.06 BOND PLUMBING SUPPLY, INC., 1250 N.W. 23RD STREET, MIAMI, FLORIDA 33142-7620
J10000944220 TERMINATED 2010-CA-003945 18TH JUD. CIR. SEMINOLE CTY FL 2010-09-14 2015-09-27 $62,652.15 HD SUPPLY PLUMBING/HV AC, LTD., C/O MS. JOY BANKS, PO BOX 907998, GAINESVILLE, GA 30501
J05900016783 TERMINATED 52205SC001914XXSCSC PINELLAS CO DMALL CLMS DIV 2005-09-07 2010-09-29 $340.00 RENTAL SERVICE CORPORATION, PO BOX 36217, CHARLOTTE, NC 28236
J05000044153 TERMINATED 05-2004-SC-022175 EIGHTEENTH JUDICIAL CIRCUIT 2004-09-17 2010-04-04 $5,537.50 W & J CONSTRUCTION CORP., 100 EYSTER BLVD., SUITE 201, ROCKLEDGE, FL 32955

Documents

Name Date
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-07-31
Off/Dir Resignation 2013-05-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
Amendment 2011-10-19
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State