Search icon

FLORIDIAN PLUMBING, INC. - Florida Company Profile

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 (35 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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110143922 0418800 1991-01-09 2700 GOLDEN GATE PARKWAY, NAPLES, FL, 33919
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-09
Case Closed 1991-04-16

Related Activity

Type Referral
Activity Nr 901157032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1991-03-18
Abatement Due Date 1991-03-21
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-03-18
Abatement Due Date 1991-04-19
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356588305 2021-01-20 0491 PPS 9818 Beach Blvd Ste B, Jacksonville, FL, 32246-4704
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205353.52
Loan Approval Amount (current) 151472.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4704
Project Congressional District FL-05
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152551.63
Forgiveness Paid Date 2021-10-13
2428887305 2020-04-29 0491 PPP 2749 COVE VIEW DRIVE SOUTH, JACKSONVILLE, FL, 32257-5842
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155595
Loan Approval Amount (current) 155595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-5842
Project Congressional District FL-05
Number of Employees 17
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157658.23
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State