Search icon

WARRINGTON PLUMBING, INC. - Florida Company Profile

Company Details

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

WARRINGTON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1953 (71 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 26 Jun 1990 (35 years ago)
Document Number: 176767
FEI/EIN Number 590718354

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

Address: 910 WEST MAIN ST, PENSACOLA, FL, 32502
Mail Address: P.O. BOX 12512, PENSACOLA, FL, 32591
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABIRE ALBERT T President 910 W MAIN ST, PENSACOLA, FL, 32502
MABIRE ALBERT T Secretary 910 W MAIN ST, PENSACOLA, FL, 32502
MABIRE ALBERT T Treasurer 910 W MAIN ST, PENSACOLA, FL, 32502
MABIRE ALBERT T Agent 910 W MAIN ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 MABIRE, ALBERT T -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 910 W MAIN ST, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 910 WEST MAIN ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2006-03-06 910 WEST MAIN ST, PENSACOLA, FL 32502 -
EVENT CONVERTED TO NOTES 1990-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6072.00
Total Face Value Of Loan:
6072.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6072
Current Approval Amount:
6072
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6122.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5954.96

Date of last update: 03 Jun 2025

Sources: Florida Department of State