Search icon

SPIVEY & SON PLUMBING, INC. - Florida Company Profile

Company Details

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

SPIVEY & SON 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: 21 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: G92523
FEI/EIN Number 592388908

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

Address: 9820 VONNO JO, PEN, FL, 32506, US
Mail Address: 9820 VONNO JO, PEN, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCANIO DOMINIC President 4912 Radio Road, MILTON, FL, 32583
MARCANIO DOMINIC Agent 4912 Radio Road, MILTON, FL, 32583
MANDEL ANTHONY W. Vice President 3525 CHIEF MATE DRIVE, PENSACOLA, FL, 32506
MARCANIO JANET M. Secretary 4912 Radio Road, MILTON, FL, 32583
MANDEL SUSAN C. Treasurer 3525 CHIEF MATE DRIVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 4912 Radio Road, MILTON, FL 32583 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-26 - -
PENDING REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 9820 VONNO JO, PEN, FL 32506 -
CHANGE OF MAILING ADDRESS 1997-07-29 9820 VONNO JO, PEN, FL 32506 -
REGISTERED AGENT NAME CHANGED 1994-03-24 MARCANIO, DOMINIC -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1244247302 2020-04-28 0491 PPP 9820 VONNA JO DR, PENSACOLA, FL, 32506-7828
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107904.57
Loan Approval Amount (current) 107904.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32506-7828
Project Congressional District FL-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108670.25
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State