Search icon

A & G PROFESSIONAL PLUMBING SERVICE, INC.

Company Details

Entity Name: A & G PROFESSIONAL PLUMBING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 May 1992 (33 years ago)
Document Number: V34632
FEI/EIN Number 59-3129022
Address: 48 Commerce Ln, 4B, Freeport, FL 32439
Mail Address: 48 Commerce Ln Ste 4B, Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & G PROFESSIONAL PLUMBING SVC 401(K) PROFIT SHARING PLAN 2010 593129022 2011-07-28 A & G PROFESSIONAL PLUMBING SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 238220
Sponsor’s telephone number 8502671992
Plan sponsor’s address P. O. BOX 1627, 111 LYNN DRIVE, SANTA ROSA BEACH, FL, 324594202

Plan administrator’s name and address

Administrator’s EIN 593129022
Plan administrator’s name A & G PROFESSIONAL PLUMBING SERVICE, INC.
Plan administrator’s address P. O. BOX 1627, 111 LYNN DRIVE, SANTA ROSA BEACH, FL, 324594202
Administrator’s telephone number 8502671992

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ALLEN TAYLOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
TAYLOR ALLEN LLC Agent

President

Name Role Address
TAYLOR, ALLEN NEIL President 718 GAINOUS RD, PANAMA CITY, FL 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 48 Commerce Ln, 4B, Freeport, FL 32439 No data
CHANGE OF MAILING ADDRESS 2024-03-12 48 Commerce Ln, 4B, Freeport, FL 32439 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-08 718 GAINOUS ROAD, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 TAYLOR, ALLEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000382021 TERMINATED 2011 SC 000363 WALTON COUNTY FL 2012-03-02 2017-05-04 $8,814.39 LOCALEDGE, FORMERLY WHITE DIRECTORY PUBLISHERS,, A DIVISION OF HEARST COMMUNICATIONSM INC, 1945 SHERIDAN DRIVE, BUFFALO, NEW YORK 14223

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State