Search icon

BUCKEYE PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BUCKEYE 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: 27 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 1986 (39 years ago)
Document Number: H14295
FEI/EIN Number 592755295

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

Address: 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411
Mail Address: 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillum Cynthia J Secretary 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411
GILLUM, KEVIN L. Agent 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411
GILLUM, KEVIN L. President 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
592755295
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
76
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1996-02-20 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-20 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 1991-02-20 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 1988-03-17 GILLUM, KEVIN L. -
NAME CHANGE AMENDMENT 1986-11-07 BUCKEYE PLUMBING, INC. -
REINSTATEMENT 1985-12-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
BUCKEYE PLUMBING, INC. and ADOLPHUS A. HAYLES VS JEFFREY TODD 4D2021-2568 2021-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CA007460

Parties

Name BUCKEYE PLUMBING, INC.
Role Petitioner
Status Active
Representations Lara J. Edelstein, Kansas R. Gooden
Name Adolphus A. Hayles
Role Petitioner
Status Active
Name Jeffrey Todd
Role Respondent
Status Active
Representations Andrew A. Harris, David J. Glatthorn
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondent's August 25, 2022 motion for leave to amend response is granted. Further, ORDERED that petitioners’ August 17, 2022 motion for rehearing, written opinion, to certify conflict, and to certify a question of great public importance is denied.
Docket Date 2022-08-25
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of Jeffrey Todd
Docket Date 2022-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED RESPONSE.
On Behalf Of Jeffrey Todd
Docket Date 2022-08-24
Type Response
Subtype Response
Description Response ~ **AMENDED RESPONSE FILED**
On Behalf Of Jeffrey Todd
Docket Date 2022-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Buckeye Plumbing, Inc.
Docket Date 2022-08-03
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2021-12-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Buckeye Plumbing, Inc.
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's December 6, 2021 motion for extension of time is granted. The time for filing a reply is extended to December 17, 2021.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Buckeye Plumbing, Inc.
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 19, 2021 motion for extension of time is granted. The time for filing a reply is extended to December 7, 2021.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Buckeye Plumbing, Inc.
Docket Date 2021-11-10
Type Response
Subtype Response
Description Response
On Behalf Of Jeffrey Todd
Docket Date 2021-11-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jeffrey Todd
Docket Date 2021-11-02
Type Notice
Subtype Notice
Description Notice ~ OF STAY.
On Behalf Of Buckeye Plumbing, Inc.
Docket Date 2021-11-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 1, 2021 order is vacated.
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent's October 27, 2021 motion is granted. The time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2021-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jeffrey Todd
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 23, 2021 motion is granted. The time for filing a response is extended thirty (30) days from the date of this order.
Docket Date 2021-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jeffrey Todd
Docket Date 2021-09-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-09-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Buckeye Plumbing, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933007.50
Total Face Value Of Loan:
933007.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-18
Type:
Planned
Address:
9597 COBBLESTONE DRIVE, BOYNTON BEACH, FL, 33437
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-21
Type:
Complaint
Address:
310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33341
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$933,007.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$933,007.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$944,385.01
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $933,007.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State