Search icon

AGAPAO PLUMBING, INC. - Florida Company Profile

Company Details

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

AGAPAO 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: 23 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2004 (20 years ago)
Document Number: H95750
FEI/EIN Number 592530550

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

Address: 1194 OLD DIXIE HIGHWAY, #20, LAKE PARK, FL, 33403, US
Mail Address: 1194 OLD DIXIE HIGHWAY, #20, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCUZZA, LEE President 8590 KELSO DR., PALM BEACH GARDENS, FL, 33418
COCUZZA, LEE Director 8590 KELSO DR., PALM BEACH GARDENS, FL, 33418
Cocuzza Armande V Vice President 1194 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403
COCUZZA LEE Agent 8590 KELSO DRIVE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110726 AGAPAO PLUMBING CONSTRUCTION AND ROOFING CO ACTIVE 2021-08-26 2026-12-31 - 1194 OLD DIXIE HIGHWAY STE 20, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1194 OLD DIXIE HIGHWAY, #22, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2025-01-27 1194 OLD DIXIE HIGHWAY, #22, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8590 KELSO DRIVE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2009-04-16 COCUZZA, LEE -
AMENDMENT 2004-12-10 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000546989 LAPSED 50-2007-CA-006138 15TH JUDICIAL, PALM BEACH CO. 2011-10-18 2017-08-10 $42,269.16 ANGELO SQUATRITO AND JEAN SQUATRITO, 171 SPYGLASS LANE, JUPITER, FL 33477

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428817702 2020-05-01 0455 PPP 1194 OLD DIXIE HWY STE 20, LAKE PARK, FL, 33403-2345
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161222
Loan Approval Amount (current) 161222
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 LAKE PARK, PALM BEACH, FL, 33403-2345
Project Congressional District FL-20
Number of Employees 21
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 163028.57
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State