Search icon

EAGERTON PLUMBING CO., INC. - Florida Company Profile

Company Details

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

EAGERTON PLUMBING CO., 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: 02 Jul 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (14 years ago)
Document Number: 238162
FEI/EIN Number 590904564

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

Address: 1093 NORTH MCDUFF AVE, JACKSONVILLE, FL, 32254
Mail Address: 1093 NORTH MCDUFF AVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAGERTON DANIEL G President 1093 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254
EAGERTON DANIEL G Director 1093 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254
CLARK THOMAS E Executive Vice President 2546 RIVER PLACE LN, ORANGE PARK, FL, 32073
EAGERTON DANIEL G Agent 1093 MCDUFF AVENUE NORTH, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-12-14 EAGERTON, DANIEL G -
REGISTERED AGENT ADDRESS CHANGED 2007-12-14 1093 MCDUFF AVENUE NORTH, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 1093 NORTH MCDUFF AVE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2007-04-13 1093 NORTH MCDUFF AVE, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24814P0102
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6200.00
Base And Exercised Options Value:
6200.00
Base And All Options Value:
6200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-10-07
Description:
IGF::OT::IGF BATHROOM MODIFICATION
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1FA: MAINTENANCE OF FAMILY HOUSING FACILITIES
Procurement Instrument Identifier:
W912EP12P0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5220.00
Base And Exercised Options Value:
5220.00
Base And All Options Value:
5220.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-28
Description:
WATER FOUNTAIN
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
290750.00
Total Face Value Of Loan:
290750.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-06
Type:
Unprog Rel
Address:
UNF-4567 SAINT JOHN BLUFF SOUTH, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-20
Type:
Unprog Rel
Address:
10300 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-27
Type:
Unprog Rel
Address:
FCI RD., MARIANNA, FL, 32446
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-11
Type:
Planned
Address:
US 17 & SR 19, PALATKA, FL, 32077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-04
Type:
Planned
Address:
7130 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290750
Current Approval Amount:
290750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293827.1

Date of last update: 01 Jun 2025

Sources: Florida Department of State