Search icon

WM. F. MCDONOUGH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: WM. F. MCDONOUGH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WM. F. MCDONOUGH PLUMBING, 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: 01 Oct 1979 (46 years ago)
Document Number: 635782
FEI/EIN Number 591930508

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

Address: 2204 60th Dr E., Bradenton, FL, 34203, US
Mail Address: P.O. Box 131, Tallevast, FL, 34270, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WM F. MCDONOUGH PLUMBING, INC. HEALTH INSURANCE PLAN 2009 591930508 2010-10-27 WM F MCDONOUGH PLUMBING, INC 56
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-05-01
Business code 238220
Sponsor’s telephone number 9417551595
Plan sponsor’s mailing address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243
Plan sponsor’s address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 591930508
Plan administrator’s name WM F MCDONOUGH PLUMBING, INC
Plan administrator’s address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243
Administrator’s telephone number 9417551595

Number of participants as of the end of the plan year

Active participants 75

Signature of

Role Plan administrator
Date 2010-10-27
Name of individual signing BLYTHE MCDONOUGH
Valid signature Filed with authorized/valid electronic signature
WM F MCDONOUGH PLUMBING, INC. LIFE INSURANCE PLAN 2009 591930508 2010-10-27 WM F. MCDONOUGH PLUMBING, INC. 64
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2006-05-01
Business code 238220
Sponsor’s telephone number 9417551595
Plan sponsor’s mailing address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243
Plan sponsor’s address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 591930508
Plan administrator’s name WM F. MCDONOUGH PLUMBING, INC.
Plan administrator’s address 6468 PARKLAND DRIVE, SARASOTA, FL, 34243
Administrator’s telephone number 9417551595

Number of participants as of the end of the plan year

Active participants 60

Signature of

Role Plan administrator
Date 2010-10-27
Name of individual signing BLYTHE MCDONOUGH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McDonough Donald F Director PO Box 131, Tallevast, FL, 34270
McDonough Donald F President PO Box 131, Tallevast, FL, 34270
SUPLEE T. RAYMOND Agent 800 S. OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 2204 60th Dr E., Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-02-17 2204 60th Dr E., Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2020-11-05 SUPLEE, T. RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 800 S. OSPREY AVE, SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-11-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311447304 0420600 2007-08-30 5104 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34231
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-30
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2007-10-02
Abatement Due Date 2007-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
305207045 0420600 2002-02-14 6468 PARKLAND DRIVE, SARASOTA, FL, 34243
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-14
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2002-02-25

Related Activity

Type Inspection
Activity Nr 305207078
106210263 0420600 1990-11-28 4734 TAMIAMI TRAIL, SARASOTA, FL, 34234
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-11-30
Case Closed 1991-03-13

Related Activity

Type Referral
Activity Nr 901249433
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1991-02-12
Final Order 1991-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1991-02-12
Final Order 1991-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1991-02-12
Final Order 1991-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-02-04
Abatement Due Date 1991-02-06
Current Penalty 260.0
Initial Penalty 360.0
Contest Date 1991-02-12
Final Order 1991-04-01
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-02-04
Abatement Due Date 1991-02-06
Current Penalty 140.0
Initial Penalty 240.0
Contest Date 1991-02-12
Final Order 1991-04-01
Nr Instances 1
Nr Exposed 1
Gravity 04
18079434 0420600 1989-08-22 555 LONGBOAT CLUB ROAD, LONGBOAT KEY, FL, 34228
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1989-10-20

Related Activity

Type Referral
Activity Nr 901143628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-10-10
Abatement Due Date 1989-10-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1989-10-10
Abatement Due Date 1989-10-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 9
Nr Exposed 4
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-20
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 6
Nr Exposed 4
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8342327003 2020-04-08 0455 PPP 6468 PARKLAND DR, SARASOTA, FL, 34243-4036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688000
Loan Approval Amount (current) 688000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-4036
Project Congressional District FL-16
Number of Employees 68
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694729.21
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State