Search icon

PALMETTO PLUMBING CO. OF HIALEAH INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO PLUMBING CO. OF HIALEAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO PLUMBING CO. OF HIALEAH 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 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: J26972
FEI/EIN Number 650052563

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

Address: 2655 W 78 ST, HIALEAH, FL, 33016, US
Mail Address: 2655 W 78 ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN EDWARD President 2655 W 78 ST, HIALEAH, FL, 33016
OBrien Marcia Vice President 2655 W 78 ST, HIALEAH, FL, 33016
O'BRIEN EDWARD Agent 2655 W 78 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 2655 W 78 ST, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 2655 W 78 ST, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2000-02-05 2655 W 78 ST, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-03-07 O'BRIEN, EDWARD -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304244841 0418800 2001-04-26 520 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, L: FLCARE
Case Closed 2002-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2001-05-03
Abatement Due Date 2001-05-08
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2001-05-03
Abatement Due Date 2001-05-08
Current Penalty 700.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
303189245 0418800 2001-03-21 500 SOUTH POINTE DR., MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-03-27
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2001-04-25

Related Activity

Type Referral
Activity Nr 200677102
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2001-04-03
Abatement Due Date 2001-04-06
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2001-04-03
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 2
Gravity 03
301886909 0418800 1999-07-16 15100 67TH AVE., MIAMI LAKES, FL, 33014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-16
Case Closed 1999-10-12

Related Activity

Type Complaint
Activity Nr 200673895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-09-20
Abatement Due Date 1999-09-23
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
301883500 0418800 1999-04-07 8200 NW 41ST. STREET, MIAMI, FL, 33116
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-08
Emphasis S: CONSTRUCTION
Case Closed 1999-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-04-27
Abatement Due Date 1999-05-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841607702 2020-05-01 0455 PPP 2655 W 78TH ST, HIALEAH, FL, 33016-2746
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2746
Project Congressional District FL-26
Number of Employees 20
NAICS code 238220
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 214135.96
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State