Search icon

BATCHER PLUMBING, INC.

Company Details

Entity Name: BATCHER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V63584
FEI/EIN Number 65-0357335
Address: 695 13TH ST., NW, NAPLES, FL 34120
Mail Address: 695 13TH ST., NW, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BATCHER, THOMAS A. Agent 695 13TH STREET N.W., NAPLES, FL 34120

Vice President

Name Role Address
BATCHER, VICKIE N. Vice President 695 13TH ST., NW, NAPLES, FL 34120

President

Name Role Address
BATCHER, THOMAS A. President 695 13TH ST., NW, NAPLES, FL 34120

Treasurer

Name Role Address
BATCHER, THOMAS A. Treasurer 695 13TH ST., NW, NAPLES, FL 34120

Secretary

Name Role Address
BATCHER, VICKIE N. Secretary 695 13TH ST., NW, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 695 13TH ST., NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 1997-04-07 695 13TH ST., NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 695 13TH STREET N.W., NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 1992-09-28 BATCHER, THOMAS A. No data

Documents

Name Date
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-07-12
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State