Search icon

JOHN RICE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN RICE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN RICE 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: 23 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: 691587
FEI/EIN Number 592112166

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

Address: 4573 EXCHANGE AVE, #2, NAPLES, FL, 34104, US
Mail Address: 4573 EXCHANGE AVE, #2, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE MICHAEL J President 1281 Michigan Avenue, NAPLES, FL, 34103
KUTAY RICHARD E Vice President 2018 44th Street SW, Naples, FL, 34116
RICE,MICHAEL Agent 4573 EXCHANGE AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04211700145 GULF FIRE PROTECTION ACTIVE 2004-07-29 2029-12-31 - 4573 EXCHANGE AVE. #2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4573 EXCHANGE AVENUE, #2, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-04-14 RICE,MICHAEL -
REINSTATEMENT 2014-03-21 - -
PENDING REINSTATEMENT 2013-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 4573 EXCHANGE AVE, #2, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-03-28 4573 EXCHANGE AVE, #2, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7360947207 2020-04-28 0455 PPP 4573 EXCHANGE AVE #2, NAPLES, FL, 34104
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52062
Loan Approval Amount (current) 52062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52485.73
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State