Search icon

ACRES & SON PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 6190 Waxmyrtle Way, NAPLES, FL, 34109
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 2913 68th St Sw, NAPLES, FL, 34105
ACRES, RANDY M. Director 2913 68th St Sw, NAPLES, FL, 34105
ACRES, SANDRA E. Vice President 2913 68th St SW, NAPLES, FL, 34105
ACRES, SANDRA E. Treasurer 2913 68th St SW, NAPLES, FL, 34105
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
412327.00
Total Face Value Of Loan:
412327.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-30
Type:
Prog Related
Address:
2619 FORUM BLVD, FORT MYERS, FL, 33905
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-01-12
Type:
Prog Related
Address:
16020 ARBOR VIEW BLVD., NAPLES, FL, 34104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-01
Type:
Unprog Rel
Address:
2602 FOUNTAINVIEW LANE, NAPLES, FL, 33342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-25
Type:
Planned
Address:
4300 27 CT S W, Golden Gate, FL, 33999
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412327
Current Approval Amount:
412327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417790.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State