Search icon

SUNSHINE PLUMBING SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSHINE PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1987 (38 years ago)
Document Number: J63503
FEI/EIN Number 592796756
Address: 763 ALT A1A, Suite B, Jupiter, FL, 33477, US
Mail Address: 763 ALT A1A, Suite B, Jupiter, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIENS, DEBORAH Agent 763 ALT A1A, JUPITER, FL, 33477
Viens Amber M Secretary 763 ALT A1A, Jupiter, FL, 33477
Viens Deborah President 763 ALT. A1A, JUPITER, FL, 33477
Jones Danielle Treasurer 763 ALT A1A, Jupiter, FL, 33477
VIENS DEBORAH Vice President 763 ALT A1A, Jupiter, FL, 33477

Form 5500 Series

Employer Identification Number (EIN):
592796756
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 763 ALT A1A, Suite B, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2016-03-07 763 ALT A1A, Suite B, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 763 ALT A1A, STE B, JUPITER, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000258718 LAPSED 11-15337 SP 25 (2) 11TH JUDICIAL CIRCUIT 2012-03-23 2017-04-06 $7,472.19 TROPIC OIL CO., 10002 N.W. 89TH AVE., MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
290457.00
Total Face Value Of Loan:
290457.00
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:
290455.00
Total Face Value Of Loan:
290455.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$290,455
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,707.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $290,455
Jobs Reported:
23
Initial Approval Amount:
$290,457
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,526.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $290,455
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State