Search icon

J & S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: J & S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & S 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: 05 Oct 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: V68640
FEI/EIN Number 593167672

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

Address: 580 COX ROAD, COCOA, FL, 32926, US
Mail Address: 580 COX ROAD, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER DEAN C President 137 VIA HAVARRE, MERRITT ISLAND, FL, 32953
SAWYER DAVID A Secretary 134 STARBOARD LN #803, MERRITT ISLAND, FL, 32953
SAWYER DAVID A Treasurer 134 STARBOARD LN #803, MERRITT ISLAND, FL, 32953
MCQUAIG JAMES A Vice President 3720 FENNER RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 580 COX ROAD, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2008-03-06 580 COX ROAD, COCOA, FL 32926 -

Documents

Name Date
Reg. Agent Resignation 2014-10-30
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State