Search icon

CORBITT MOSELEY PLUMBING LLC - Florida Company Profile

Company Details

Entity Name: CORBITT MOSELEY PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORBITT MOSELEY PLUMBING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L03000056286
FEI/EIN Number 200520322

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

Address: 310 W 13th St, Panama City, FL, 32401, US
Mail Address: 310 W 13th St, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY EUGENE C Managing Member 310 W 13th St, Panama City, FL, 32401
MOSELEY EUGENE C Agent 310 W 13th St, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029890 CORBITT MOSELEY PLUMBING, LLC EXPIRED 2012-03-27 2017-12-31 - 10422 MILLER CIRCLE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 310 W 13th St, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2021-03-31 310 W 13th St, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 310 W 13th St, Panama City, FL 32401 -
LC AMENDMENT 2020-01-29 - -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
LC Amendment 2020-01-29
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5006897105 2020-04-13 0491 PPP 310 W 13TH ST, PANAMA CITY, FL, 32401-2418
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-2418
Project Congressional District FL-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48392
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State