Search icon

FLORIDIAN PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDIAN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDIAN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1990 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L41991
FEI/EIN Number 650179245

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

Address: 1954 PARK MEADOWS DRIVE, UNIT 7, FORT MYERS, FL, 33907, US
Mail Address: 1954 PARK MEADOWS DRIVE, UNIT 7, FORT MYERS, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANKOW CHARLES A. President 1954 PARK MEADOWS DRIVE, UNIT 7, FORT MYERS, FL, 33907
PANKOW CHARLES Agent 1215 LAFAUNCE WAY, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 1954 PARK MEADOWS DRIVE, UNIT 7, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2005-04-19 1954 PARK MEADOWS DRIVE, UNIT 7, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 1215 LAFAUNCE WAY, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 1997-04-23 PANKOW, CHARLES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900010938 LAPSED 05-CA-001989 20TH JUD CIR CRT LEE CTY 2006-03-22 2011-07-24 $55602.53 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-25
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-08-23

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
-53880.87
Total Face Value Of Loan:
151472.65
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
155595.00
Total Face Value Of Loan:
155595.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-09
Type:
Unprog Rel
Address:
2700 GOLDEN GATE PARKWAY, NAPLES, FL, 33919
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$155,595
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,658.23
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $148,695
Utilities: $1,700
Mortgage Interest: $5,200
Jobs Reported:
14
Initial Approval Amount:
$205,353.52
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,472.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,551.63
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $151,471.65
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State