Search icon

SHERMAN PLUMBING, INC. - Florida Company Profile

Company Details

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

SHERMAN 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: 16 Dec 1982 (42 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: G14814
FEI/EIN Number 592244465

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

Address: 1193 SE St. Lucie Blvd., Pt St Lucie, FL, 34952, US
Mail Address: 1193 SE St. Lucie Blvd., Pt St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN ROBERT W President 1193 SE St. Lucie Blvd., Pt St Lucie, FL, 34952
SHERMAN ROBERT W Director 1193 SE St. Lucie Blvd., Pt St Lucie, FL, 34952
Schulte Nemia L Agent Law Offices of Nemia L. Schulte, PA, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 1193 SE St. Lucie Blvd., #237, Pt St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-04-13 1193 SE St. Lucie Blvd., #237, Pt St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 Law Offices of Nemia L. Schulte, PA, 351 S. Cypress Road, #100, Pompano Beach, FL 33060 -
REVOCATION OF VOLUNTARY DISSOLUT 2016-03-17 - -
VOLUNTARY DISSOLUTION 2016-03-02 - -
REGISTERED AGENT NAME CHANGED 2013-03-09 Schulte, Nemia L -
AMENDMENT 1988-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000008876 LAPSED 00-13545 (25) IN THE CIRCUIT COURT OF THE 17 2000-12-12 2006-10-23 $53,463.13 NC VENTURES I L P, PO BOX 1068, STAFFORD TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
Revocation of Dissolution 2016-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106950157 0418800 1992-09-30 18 SOUTH GORDON RD., FORT LAUDERDALE, FL, 33301
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-09-30
Case Closed 1994-04-29

Related Activity

Type Accident
Activity Nr 361984057

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1993-01-05
Abatement Due Date 1993-02-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-01-05
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1993-01-05
Abatement Due Date 1993-02-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-01-05
Abatement Due Date 1993-01-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 IIG
Issuance Date 1993-01-05
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9671807000 2020-04-09 0455 PPP 232 AVALON AVE, LAUDERDALE BY THE SEA, FL, 33308-3502
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE BY THE SEA, BROWARD, FL, 33308-3502
Project Congressional District FL-23
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21008.58
Forgiveness Paid Date 2021-04-21
2949198508 2021-02-22 0455 PPS 232 Avalon Ave, Lauderdale by the Sea, FL, 33308-3502
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21389
Loan Approval Amount (current) 21389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-3502
Project Congressional District FL-23
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21592.79
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State