Search icon

DUNSTAN & SON PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: DUNSTAN & SON PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNSTAN & SON PLUMBING CO., 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: 24 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1984 (40 years ago)
Document Number: G09601
FEI/EIN Number 592231820

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

Address: 1127 W. MAIN ST., LEESBURG, FL, 34748
Mail Address: 1127 W. MAIN ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER JOHN W President 116 PALMORA BLVD., LEESBURG, FL, 34748
SNYDER JOHN W Treasurer 116 PALMORA BLVD., LEESBURG, FL, 34748
SNYDER JOHN W Director 116 PALMORA BLVD., LEESBURG, FL, 34748
SNYDER KIMBERLY T Secretary 116 PALMORA BLVD., LEESBURG, FL, 34748
Johnson Charles D Agent Bowen & Schroth, P.A., LEESBURG, FL, 32748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Johnson, Charles D -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 32748 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-08 1127 W. MAIN ST., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 1990-02-08 1127 W. MAIN ST., LEESBURG, FL 34748 -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752847010 2020-04-07 0491 PPP 1127 W Main Street, LEESBURG, FL, 34748-4926
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332500
Loan Approval Amount (current) 332500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-4926
Project Congressional District FL-11
Number of Employees 27
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 336307.81
Forgiveness Paid Date 2021-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State