Search icon

ACRES & SON PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ACRES & SON PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACRES & SON 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: 29 Dec 1989 (35 years ago)
Document Number: L39017
FEI/EIN Number 650211417

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

Address: 5701 HOUCHIN STREET, SUITE 1, NAPLES, FL, 34109, US
Mail Address: 5701 HOUCHIN STREET, SUITE 1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH RENE ACRES Vice President 3431 3RD AVENUE NW, NAPLES, FL, 34120
SHUCART ROCHELLE C Vice President 2232 Miramonte Court, NAPLES, FL, 34105
BOWLING RONALD Vice President 6196 WOODSTONE DR., NAPLES, FL, 34112
Slack Mark AEsq. Agent 9045 Strada Stell COurt, Naples, FL, 34109
ACRES, RANDY M. President 425 15TH AVE S, NAPLES, FL, 34102
ACRES, RANDY M. Director 425 15TH AVE S, NAPLES, FL, 34102
ACRES, SANDRA E. Vice President 425 15TH AVE S, NAPLES, FL, 34102
ACRES, SANDRA E. Treasurer 425 15TH AVE S, NAPLES, FL, 34102
FARNSWORTH, NANCY Vice President 2155 Cay Lagoon Dr, Naples, FL, 34109
FARNSWORTH, NANCY Secretary 2155 Cay Lagoon Dr, Naples, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT 2025-04-03 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 Slack, Mark A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 9045 Strada Stell COurt, Suite 400, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 5701 HOUCHIN STREET, SUITE 1, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-03-29 5701 HOUCHIN STREET, SUITE 1, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339037756 0420600 2013-04-30 2619 FORUM BLVD, FORT MYERS, FL, 33905
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2013-04-30
Emphasis L: EISAOF, L: EISAX
Case Closed 2013-09-13

Related Activity

Type Inspection
Activity Nr 903421
Health Yes
Type Inspection
Activity Nr 903436
Health Yes
Type Inspection
Activity Nr 903178
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-06-18
Abatement Due Date 2013-08-05
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2013-07-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59) (a) At the construction site, employees engaged in plumbing activities used flammable chemicals, such as but not limited to, Oatey CPVC Cement and Oatey Clear Cleaner, on or about April 30, 2013.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2013-06-18
Abatement Due Date 2013-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) At the construction site, employees engaged in plumbing activities used flammable chemicals, such as but not limited to, Oatey CPVC Cement and Oatey Clear Cleaner, on or about April 30, 2013.
301880845 0418800 1999-01-12 16020 ARBOR VIEW BLVD., NAPLES, FL, 34104
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-12
Case Closed 1999-01-12
18292771 0418800 1989-11-01 2602 FOUNTAINVIEW LANE, NAPLES, FL, 33342
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-03
Case Closed 1989-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-12-08
Abatement Due Date 1989-12-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-12-08
Abatement Due Date 1990-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1989-12-08
Abatement Due Date 1990-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-12-08
Abatement Due Date 1990-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-12-08
Abatement Due Date 1990-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
13478417 0418800 1983-07-25 4300 27 CT S W, Golden Gate, FL, 33999
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-04
Case Closed 1983-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565757106 2020-04-11 0455 PPP 5701 HOUCHIN ST STE 1, NAPLES, FL, 34109-1901
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412327
Loan Approval Amount (current) 412327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1901
Project Congressional District FL-19
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417790.33
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State