Search icon

RIGHT WAY PLUMBING CO. - Florida Company Profile

Company Details

Entity Name: RIGHT WAY PLUMBING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT WAY PLUMBING CO. 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: 12 Jun 1931 (94 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: 124707
FEI/EIN Number 590422570

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

Address: 1329 SHOTGUN ROAD, SUNRISE, FL, 33326
Mail Address: 1329 SHOTGUN ROAD, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIGHT WAY PLUMBING CO. 401(K) PROFIT SHARING PLAN & TRUST 2023 590422570 2024-06-02 RIGHT WAY PLUMBING CO. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-07-01
Business code 812990
Sponsor’s telephone number 9544230000
Plan sponsor’s address 1329 SHOTGUN ROAD, SUNRISE, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO
Plan administrator’s address 3 HOLLAND STREET, ERIE, PA, 16507
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Healey Peter J Vice President 4000 NE 29 Avenue, Fort Lauderdale, FL, 33308
Fox Andrew J Vice President 9991 Windtree Blvd, Seminole, FL, 33772
ERMER, CHARLES D. President 1730 SE 7 ST, FT LAUDERDALE, FL, 33316
ERMER, LAURIE L. Secretary 1730 SE 7 ST, FT LAUDERDALE, FL, 33316
ERMER, LAURIE L. Treasurer 1730 SE 7 ST, FT LAUDERDALE, FL, 33316
ERMER, CHARLES D. Agent 1730 SE 7TH ST, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000375629. CONVERSION NUMBER 900000257909
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1730 SE 7TH ST, FT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 1329 SHOTGUN ROAD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 2001-04-10 1329 SHOTGUN ROAD, SUNRISE, FL 33326 -
REGISTERED AGENT NAME CHANGED 1988-05-17 ERMER, CHARLES D. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152432 0418800 2009-01-07 1111 E SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-08
Case Closed 2009-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2009-01-12
Abatement Due Date 2009-01-12
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303180053 0418800 2000-01-05 3700 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33434
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-01-05
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572197205 2020-04-27 0455 PPP 1329 SHOTGUN ROAD, SUNRISE, FL, 33326
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1311900
Loan Approval Amount (current) 1311900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 129
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1323196.92
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State