Search icon

BABE'S PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BABE'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2024 (a year ago)
Document Number: 273082
FEI/EIN Number 591023892
Address: 105 Bluegrass Court, Nokomis, FL, 34275-3653, US
Mail Address: 105 Bluegrass Court, Nokomis, FL, 34275-3653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON JOSHUA T Treasurer 13125 Steinhatchee Loop, VENICE, FL, 34293
Willis Sarah E Vice President 1232 Waterside Lane, Venice, FL, 34285
Dalton Joseph P Agent 105 Bluegrass Court, Nokomis, FL, 342753653
DALTON JOSEPH P Chief Executive Officer 1218 VERMEER DR, NOKOMIS, FL, 34275
DALTON JOSEPH P Secretary 1077 Ruisdael Circle, Nokomis, FL, 34275
DALTON RYAN T President 1116 Ruisdael Circle, Nokomis, FL, 342754557

Form 5500 Series

Employer Identification Number (EIN):
591023892
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 105 Bluegrass Court, Nokomis, FL 34275-3653 -
CHANGE OF MAILING ADDRESS 2024-05-23 105 Bluegrass Court, Nokomis, FL 34275-3653 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 105 Bluegrass Court, Nokomis, FL 34275-3653 -
REGISTERED AGENT NAME CHANGED 2014-04-08 Dalton, Joseph P -

Documents

Name Date
Amended and Restated Articles 2024-05-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
759000.00
Total Face Value Of Loan:
759000.00
Date:
2020-04-14
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:
759000.00
Total Face Value Of Loan:
759000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-23
Type:
Planned
Address:
16501 HONORE AVE, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-28
Type:
Complaint
Address:
27221 BAY LANDING DRIVE, BONITA SPRINGS, FL, 34135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-20
Type:
Unprog Rel
Address:
12401 NORTH 22ND ST., TAMPA, FL, 33612
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-14
Type:
Unprog Rel
Address:
BISCAYNE BLVD. OFF US 41, NORTH PORT, FL, 33596
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$759,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$759,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$768,318.83
Servicing Lender:
Intracoastal Bank
Use of Proceeds:
Payroll: $759,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State