Search icon

CHRISTIE'S PLUMBING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTIE'S PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 1996 (29 years ago)
Document Number: 480097
FEI/EIN Number 591603622
Address: 5508 MARINA DRIVE, SUITE D, HOLMES BEACH, FL, 34217, US
Mail Address: 5508 MARINA DRIVE, SUITE D, HOLMES BEACH, FL, 34217, US
ZIP code: 34217
City: Bradenton Beach
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIE PAUL J President 2047 79TH STREET NW, BRADENTON, FL, 34209
CHRISTIE PAUL J Chairman 2047 79TH STREET NW, BRADENTON, FL, 34209
CHRISTIE PAUL J Director 2047 79TH STREET NW, BRADENTON, FL, 34209
CHRISTIE KATHERINE E Director 6604 RIVERVIEW BLVD, BRADENTON, FL, 34209
CHRISTIE KATHERINE E Vice President 6604 RIVERVIEW BLVD, BRADENTON, FL, 34209
CHRISTIE HEATHER P Treasurer 2047 79TH STREET NW, BRADENTON, FL, 34209
CHRISTIE HEATHER P Director 2047 79TH STREET NW, BRADENTON, FL, 34209
PAYNTER GEORGIA C Secretary 6911 RIVERVIEW BLVD, BRADENTON, FL, 34209
CHRISTIE E. DENNIS Vice President 6604 RIVERVIEW BLVD, BRADENTON, FL, 34209
CHRISTIE HEATHER P Agent 2047 79TH STREET NW, BRADENTON, FL, 34209

Form 5500 Series

Employer Identification Number (EIN):
591603622
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2047 79TH STREET NW, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2011-01-13 CHRISTIE, HEATHER P -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 5508 MARINA DRIVE, SUITE D, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2009-03-24 5508 MARINA DRIVE, SUITE D, HOLMES BEACH, FL 34217 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
552400.00
Total Face Value Of Loan:
552400.00
Date:
2020-04-13
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:
552400.00
Total Face Value Of Loan:
552400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-06
Type:
Planned
Address:
311 58TH STREET, HOLMES BEACH, FL, 34217
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$552,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$552,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$559,473.79
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $552,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State