Search icon

SHALIMAR PLUMBING, INC. - Florida Company Profile

Company Details

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

SHALIMAR 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V31620
FEI/EIN Number 593123137

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

Address: 105 SKIPPER AVE, FT. WALTON BEACH, FL, 32547, US
Mail Address: 105 SKIPPER AVE, SHALIMAR, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINS, DAVID G. Director 73 LAKE LORRAINE CIR, SHALIMAR, FL
CUMMINS DAVID Agent 73 LAKE LORRAINE CIRCLE, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-11 105 SKIPPER AVE, FT. WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 1996-06-11 105 SKIPPER AVE, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 1995-03-10 CUMMINS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1995-03-10 73 LAKE LORRAINE CIRCLE, STE 12, SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State