Search icon

MID-STATE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MID-STATE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-STATE 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: 31 Jan 1984 (41 years ago)
Document Number: G82715
FEI/EIN Number 592356211

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

Address: C/O ORIN G. COOPER, II, 1125 S. ATLANTA AVENUE, ORLANDO, FL, 32806
Mail Address: C/O ORIN G. COOPER, II, 1125 S. ATLANTA AVENUE, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Orin GII Chief Executive Officer 631 Riverside Landing Dr, Oak Hill, FL, 32759
Taylor Gregory S Vice President 1673 Illinois Ave, Orange City, FL, 32763
Cooper Kyle B Vice President 603 Riverside Landing Dr, Oakhill, FL, 32759
COOPER, ORIN G. II Agent 1125 S. ATLANTA AVENUE, ORLANDO, FL, 32806

Court Cases

Title Case Number Docket Date Status
MARGARET DORMAN VS MID STATE PLUMBING, INC. AND GREGORY TAYLOR 2D2017-1710 2017-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015CA-461

Parties

Name MARGARET DORMAN
Role Appellant
Status Active
Representations Lara S. Shiner, ESQ., RONNIE M. GOTTI, ESQ., DAVID I. SHINER, ESQ.
Name MID-STATE PLUMBING, INC.
Role Appellee
Status Active
Representations MICHAEL L. FORTE, ESQ., ROBERT L. BLANK, ESQ.
Name GREGORY TAYLOR INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' motion for attorney's fees is granted, and the matter is remanded to the circuit court to determine the appropriate amount of fees to be awarded. To the extent that the appellees seek an award of allowable costs, the request is stricken without prejudice to the appellees to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2018-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARGARET DORMAN
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 12, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ amended motion filed June 13, 2018, for continuance of oral argument is granted. Oral argument scheduled for August 21, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' AMENDED UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT (Amended to reflect Appellant's lack of opposition)
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-06-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ***See Amended Motion filed 06/13/18***
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 21, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARGARET DORMAN
Docket Date 2018-04-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARGARET DORMAN
Docket Date 2018-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 31, 2018 through June 8, 2018 and July 2, 2018 through July 9, 2018
On Behalf Of MARGARET DORMAN
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 04/21/18
On Behalf Of MARGARET DORMAN
Docket Date 2018-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 03/22/18
On Behalf Of MARGARET DORMAN
Docket Date 2018-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 24 PAGES
Docket Date 2018-01-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2018-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EXHIBIT CD - 1 CD STORED IN VAULT
Docket Date 2018-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/01/18
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 01/02/18
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES MIDSTATEPLUMBING, INC. AND GREGORY TAYLOR'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of MARGARET DORMAN
Docket Date 2017-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/02/17
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MARGARET DORMAN
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARGARET DORMAN
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04- IB DUE 10/13/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-27
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion to file enlarged initial brief is denied.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 10/09/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE ENLARGED INITIAL BRIEF
On Behalf Of MID STATE PLUMBING, INC.
Docket Date 2017-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 09/27/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-07
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ INITIAL BRIEF
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARGARET DORMAN
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- IB DUE 09/13/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 09/06/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - 5342 PAGES
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 08/16/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- IB DUE 08/02/17
On Behalf Of MARGARET DORMAN
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARGARET DORMAN
Docket Date 2017-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARET DORMAN

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614357710 2020-05-01 0491 PPP 1125 ATLANTA AVE, ORLANDO, FL, 32806-1003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208024
Loan Approval Amount (current) 208024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180284.55
Forgiveness Paid Date 2020-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3282079 MID-STATE PLUMBING, INC - UJ2XMPDJHUD5 1125 ATLANTA AVE, ORLANDO, FL, 32806-1083
Capabilities Statement Link -
Phone Number 407-841-4500
Fax Number -
E-mail Address carmenc@mid-stateplumbing.net
WWW Page -
E-Commerce Website -
Contact Person CARMEN CORDERO
County Code (3 digit) 095
Congressional District 10
Metropolitan Statistical Area 5960
CAGE Code 9X7M7
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State