Search icon

EXACT PLUMBING, INC.

Company Details

Entity Name: EXACT PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 59-3561955
Address: 305 E 4th St.,, 101, SANFORD, FL 32771
Mail Address: 305 E 4th St, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

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

Director

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

Events

Event Type Filed Date Value Description
CONVERSION 2014-04-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000067776. CONVERSION NUMBER 300000140133
CHANGE OF MAILING ADDRESS 2013-07-31 305 E 4th St.,, 101, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-31 305 E 4th St, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 305 E 4th St.,, 101, SANFORD, FL 32771 No data
AMENDMENT 2011-10-19 No data No data
REINSTATEMENT 2001-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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 Feb 2025

Sources: Florida Department of State