Search icon

PLANT CITY PLUMBING, INC.

Company Details

Entity Name: PLANT CITY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000031243
FEI/EIN Number 593568011
Mail Address: POST OFFICE BOX 547, DURANT, FL, 33530
Address: 4608 CHERYL COURT, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
MORALES PEDRO P Director 4608 CHERYL COURT, PLANT CITY, FL, 33567

President

Name Role Address
MORALES SHEILA President 4608 CHERYL COURT, PLANT CITY, FL, 33567

Secretary

Name Role Address
MORALES SHEILA Secretary 4608 CHERYL COURT, PLANT CITY, FL, 33567

Treasurer

Name Role Address
MORALES SHEILA Treasurer 4608 CHERYL COURT, PLANT CITY, FL, 33567

Vice President

Name Role Address
MORALES SHEILA C Vice President 4608 CHERYL CT, PLANT CITY, FL, 33530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-03-01 No data No data
AMENDMENT 2001-01-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014129 LAPSED 052887-CI-11 CIR CIV DIV PINELLAS CTY FL 2005-08-08 2010-08-12 $30354.37 CASTLE SUPPLY COMPANY, INC., 6600 49TH STREET NORTH, PINELLAS PARK, FL 33781
J05900007452 LAPSED 04-10806 13TH CIR CRT FOR HILLSBOROUGH 2005-04-07 2010-04-22 $49485.26 THE PARNELL MARTIN COMPANIES, LLC., 5012 ACLINE STREET, TAMPA, FL 32619

Documents

Name Date
ANNUAL REPORT 2004-04-09
Amendment 2004-03-01
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-24
Amendment 2001-01-24
ANNUAL REPORT 2000-04-17
Domestic Profit 1999-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State