Search icon

CY BLUE PLUMBING, INC. - Florida Company Profile

Company Details

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

CY BLUE 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: 29 Oct 1956 (69 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2004 (21 years ago)
Document Number: 197197
FEI/EIN Number 590787757

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

Address: 2500 FARMS COURT, SARASOTA, FL, 34240, US
Mail Address: P.O. BOX 20727, SARASOTA, FL, 34276, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF ROBBIE J President 2500 FARMS COURT, SARASOTA, FL, 34240
Wolf Robb J Treasurer 2500 Farms Court, SARASOTA, FL, 34240
Salter Alex Director 6516 Serenity Falls Lane, Sarasota, FL, 34240
Wolf, Jon Vice President 4541 LAKE VISTA DR., SARASOTA, FL, 34233
WOLF, JON Agent 4541 LAKE VISTA DR., SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031547 GULF COAST BACKFLOW PARTS & SERVICE ACTIVE 2024-02-29 2029-12-31 - 2500 FARMS COURT, SARASOTA, FL, 34240
G18000039292 GULF COAST BACKFLOW PARTS & SERVICE EXPIRED 2018-03-25 2023-12-31 - 2500 FARMS COURT, SARASOTA, FL, 34240
G18000038208 GUFL COAST BACKFLOW PARTS & SERVICE EXPIRED 2018-03-21 2023-12-31 - 2500 FARMS COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-09-19 2500 FARMS COURT, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 2500 FARMS COURT, SARASOTA, FL 34240 -
REINSTATEMENT 2004-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-07 4541 LAKE VISTA DR., SARASOTA, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-05-16

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
19321.67
Total Face Value Of Loan:
19321.67

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19321.67
Current Approval Amount:
19321.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 Jun 2025

Sources: Florida Department of State