Search icon

TUMA PLUMBING SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: TUMA PLUMBING SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUMA PLUMBING SUPPLY CORP. 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: 31 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jul 1998 (27 years ago)
Document Number: F98017
FEI/EIN Number 592405429

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

Address: 4954 SW 75TH AVENUE, MIAMI, FL, 33155
Mail Address: 4954 SW 75TH AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUMA, MARLON President 2900 SW 127 AVE, MIAMI, FL, 33175
TUMA MARLON Agent 2900 S.W. 127 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-04-26 4954 SW 75TH AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 4954 SW 75TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 1998-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-15 2900 S.W. 127 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1998-07-15 TUMA, MARLON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1511167308 2020-04-28 0455 PPP 4954 SOUTHWEST 75TH AVE, MIAMI, FL, 33155-4439
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33155-4439
Project Congressional District FL-27
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11642.73
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State