Search icon

TERRY VEREEN PLUMBING, INC. - Florida Company Profile

Company Details

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

TERRY VEREEN 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: 01 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: H54679
FEI/EIN Number 592580512

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

Address: 2690 Rosselle Street, JACKSONVILLE, FL, 32204, US
Mail Address: 2690 Rosselle Street, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEREEN TERRY L Agent 2690 Rosselle Street, JACSKONVILLE, FL, 32204
VEREEN, TERRY L. President 2690 Rosselle Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-03 2690 Rosselle Street, JACKSONVILLE, FL 32204 -
REINSTATEMENT 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 VEREEN, TERRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 2690 Rosselle Street, JACSKONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 2690 Rosselle Street, JACKSONVILLE, FL 32204 -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
REINSTATEMENT 2019-09-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
99600.00
Total Face Value Of Loan:
99600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99600
Current Approval Amount:
99600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100183.96

Date of last update: 03 Jun 2025

Sources: Florida Department of State