Search icon

THE PLUMBING EXPERTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PLUMBING EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PLUMBING EXPERTS, 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: 21 Jun 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 1979 (46 years ago)
Document Number: 576407
FEI/EIN Number 591821955

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

Address: 2055 S. Congress Ave, Delray Beach, FL, 33445, US
Mail Address: 2055 S. Congress Ave, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKE CLEMENT CJr. President 21198 HAMLIN DRIVE, BOCA RATON, FL, 33433
WINKE JOSEPH C Vice President 21198 HAMLIN DRIVE, BOCA RATON, FL, 33433
Esposito Gregory F Director 2055 S. Congress Ave, Delray Beach, FL, 33445
WINKE CLEMENT CJr. Agent 2055 S. Congress Ave, Delray Beach, FL, 33445

Form 5500 Series

Employer Identification Number (EIN):
591821955
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023856 PLUMBING EXPERTS INC. ACTIVE 2020-02-24 2025-12-31 - 2055 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445
G20000023857 PLUMBINGEXPERTS.COM ACTIVE 2020-02-24 2025-12-31 - 2055 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445
G19000055570 ROOTER SEWER DRAIN MAN EXPIRED 2019-05-07 2024-12-31 - 2055 S. CONGRESS AVE, DELRAY BEACH, FL, 33445
G11000043859 REMODELING EXPERTS EXPIRED 2011-05-05 2016-12-31 - 1060 HOLLAND DRIVE, SUITE B C/O PLUMBING EXPERTS, BOCA RATON, FL, 33487
G10000072986 GENERATOR EXPERTS EXPIRED 2010-08-09 2015-12-31 - 1060 HOLLAND DRIVE, SUITE B C/O PLUMBING EXPERTS, BOCA RATON, FL, 33487
G09000176147 MASTER ROOTER OF FLORIDA EXPIRED 2009-11-17 2014-12-31 - 1060 HOLLAND DRIVE, SUITE B, BOCA RATON, FL, 33487
G08190900170 ROOTER EXPERTS EXPIRED 2008-07-08 2013-12-31 - 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431
G08190900171 DRAIN EXPERTS EXPIRED 2008-07-08 2013-12-31 - 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431
G08190900172 ROOFING EXPERTS EXPIRED 2008-07-08 2013-12-31 - 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431
G08190900174 COMFORT EXPERTS EXPIRED 2008-07-08 2013-12-31 - 3500 NW 2ND AVE, #730, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 WINKE, CLEMENT CHARLES, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2055 S. Congress Ave, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-03-20 2055 S. Congress Ave, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 2055 S. Congress Ave, Delray Beach, FL 33445 -
NAME CHANGE AMENDMENT 1979-06-11 THE PLUMBING EXPERTS, INC. -

Court Cases

Title Case Number Docket Date Status
OXFORD COURT CONDOMINIUM ASSOCIATION, INC., VS THE PLUMBING EXPERTS, INC., 3D2021-1884 2021-09-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8146

Parties

Name OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL A. ETIENNE
Name THE PLUMBING EXPERTS, INC.
Role Appellee
Status Active
Representations PETER B. WEINTRAUB
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended and Renewed Motion to Stay Trial Court Proceeding is hereby denied without prejudice to Appellant posting a bond. See Fla. R. App. P. 9.310. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-10-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AMENDED AND RENEWED MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s October 2, 2021 Motion to Stay Trial Court Proceeding Pending Conclusion of Appeal is denied without prejudice to Appellant filing, in the lower court, a written motion that the lower court adjudicates via a written, reviewable order, as provided in Florida Rule of Appellate Procedure 9.130. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY TRIAL COURT PROCEEDING PENDING CONCLUSION OF APPEAL
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY TRIAL COURT PRODEEDINGPENDING CONCLUSION OF APPEAL
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PLUMBING EXPERTS, INC.
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OXFORD COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
382808.00
Total Face Value Of Loan:
382808.00
Date:
2020-04-11
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:
342400.00
Total Face Value Of Loan:
342400.00
Date:
2016-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-10
Type:
Fat/Cat
Address:
9748 PAVAROTTI TERRACE, BOYNTON BEACH, FL, 33437
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
342400
Current Approval Amount:
342400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
344948.98
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382808
Current Approval Amount:
382808
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
387242.19

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 279-4491
Add Date:
2018-02-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State