Search icon

BLUE RIBBON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: BLUE RIBBON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RIBBON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1981 (43 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: F58335
FEI/EIN Number 592147347

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

Address: 1311 SEMINOLA BLVD., CASSELBERRY, FL, 32707
Mail Address: 1311 SEMINOLA BLVD., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDLAND, STEPHEN C. President 535 THAMES CL., LONGWOOD, FL
MEDLAND, STEPHEN C. Secretary 535 THAMES CL., LONGWOOD, FL
MEDLAND, STEPHEN C. Director 535 THAMES CL., LONGWOOD, FL
SMITH, ANDREW T. Vice President 1200 FERN FOREST RUN, OVIEDO, FL
MEDLAND, STEPHEN C. Agent 535 THAMES CL., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 1311 SEMINOLA BLVD., CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1989-02-14 1311 SEMINOLA BLVD., CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 1987-02-16 MEDLAND, STEPHEN C. -
REGISTERED AGENT ADDRESS CHANGED 1987-02-16 535 THAMES CL., LONGWOOD, FL 32750 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3249807302 2020-04-29 0455 PPP 1574 GLOBAL CT, SARASOTA, FL, 34240-7860
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48700
Loan Approval Amount (current) 48700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-7860
Project Congressional District FL-17
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49059.84
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State