Search icon

U. S. CONTRACTING & PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: U. S. CONTRACTING & PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U. S. CONTRACTING & PLUMBING SERVICES, 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000014066
FEI/EIN Number 650905983

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

Address: 4195 SW 60 PL, MIAMI, FL, 33155, US
Mail Address: 4195 SW 60 PLACE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ OLINDA President 4195 SW 60 PL, MIAMI, FL, 33155
PEREZ OLINDA Secretary 4195 SW 60 PL, MIAMI, FL, 33155
PEREZ OLINDA Treasurer 4195 SW 60 PL, MIAMI, FL, 33155
PEREZ OLINDA Director 4195 SW 60 PL, MIAMI, FL, 33155
PEREZ OLINDA Agent 4195 SW 60 PLACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 4195 SW 60 PL, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 4195 SW 60 PLACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-01-19 4195 SW 60 PL, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-01-19 PEREZ, OLINDA -
AMENDMENT 2009-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000305238 TERMINATED 1000000265523 MIAMI-DADE 2012-04-18 2032-04-25 $ 550.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State