Search icon

GULF COAST PLUMBING OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: GULF COAST PLUMBING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P99000034976
FEI/EIN Number 593570299
Address: 1923 TAMPA EAST BLVD., TAMPA, FL, 33619, US
Mail Address: 1923 TAMPA EAST BLVD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY, O'MALLEY, WHITAKER & MUELLERM P.A. Agent C/O MICHAEL R CAREY, ESQ, TAMPA, FL, 336062516

Vice Chairman

Name Role Address
PINEDA ROMUALDO Vice Chairman 8827 BLISS ROAD, GIBSONTON, FL, 33534

Chief Executive Officer

Name Role Address
DILLON CHRISTINE Chief Executive Officer 5706 WATERCOLOR DR, LITHIA, FL, 33547

Treasurer

Name Role Address
Sutton Matthew W Treasurer 610 North Point Drive, Holmes Beach, FL, 34217

Chief Operating Officer

Name Role Address
Pineda Rudy Chief Operating Officer 11716 Bullfrog Creek Road, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-05 CAREY, O'MALLEY, WHITAKER & MUELLERM P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-05 C/O MICHAEL R CAREY, ESQ, 712 S OREGON AVE, TAMPA, FL 33606-2516 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 1923 TAMPA EAST BLVD., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2006-01-10 1923 TAMPA EAST BLVD., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-08-13
Amendment 2019-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State