Search icon

OSCEOLA PLUMBING SUPPLIES & WELL DRILLING CORP. - Florida Company Profile

Company Details

Entity Name: OSCEOLA PLUMBING SUPPLIES & WELL DRILLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCEOLA PLUMBING SUPPLIES & WELL DRILLING CORP. 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: 17 Oct 1972 (53 years ago)
Document Number: 410887
FEI/EIN Number 591420604

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

Address: 555 THIRD ST., HOLLY HILL, FL, 32117-4361
Mail Address: 555 THIRD ST., HOLLY HILL, FL, 32117-4361
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANT ANDREW D President 2580 grand ave, deland, FL, 32720
FANT ANDREW Agent 2580 grand ave, deland, FL, 32720
FANT, SAMUEL J., JR. Vice President 1112 NORTHSIDE DR., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 2580 grand ave, deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2003-01-13 FANT, ANDREW -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754177401 2020-05-13 0491 PPP 555 3RD ST, DAYTONA BEACH, FL, 32117
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23590
Loan Approval Amount (current) 23590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23940.57
Forgiveness Paid Date 2021-11-12
8550048308 2021-01-29 0491 PPS 555 3rd St, Daytona Beach, FL, 32117-4361
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67430
Loan Approval Amount (current) 67430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-4361
Project Congressional District FL-06
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67945.09
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State