Search icon

EMPERIAL PLUMBING, INC - Florida Company Profile

Company Details

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

EMPERIAL 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: 14 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S25054
FEI/EIN Number 650242788

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

Address: 4146 42ND ST, SARASOTA, FL, 34235, US
Mail Address: 4146 42ND ST, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY CHARLES D Vice President 5004 BONNET AVE., NORTH PORT, FL, 34288
DUKES EDWARD J President 4146 42ND ST, SARASOTA, FL, 34235
CHARLES HENRY D Agent 5004 BONNET AVE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-21 5004 BONNET AVE, NORTH PORT, FL 34288 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-21 4146 42ND ST, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2012-08-21 4146 42ND ST, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2010-05-01 CHARLES, HENRY D -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2007-12-06 EMPERIAL PLUMBING, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545199 TERMINATED 1000000229918 SARASOTA 2011-08-17 2021-08-24 $ 3,732.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-12-11
ANNUAL REPORT 2008-03-13
Amendment and Name Change 2007-12-06
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State