Search icon

AMERI-TECH PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: AMERI-TECH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERI-TECH 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: 06 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2000 (24 years ago)
Document Number: L64139
FEI/EIN Number 650181205

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

Address: AMERI-TECH PLUMBING, INC., 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990, US
Mail Address: AMERI-TECH PLUMBING, INC., 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERI-TECH PLUMBING, INC. 401(K) PROFIT SHARING PLAN 2009 650181205 2010-10-14 AMERI-TECH PLUMBING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 221300
Sponsor’s telephone number 7728790754
Plan sponsor’s address 11733 SW CITRUS BLVD, PALM CITY, FL, 349905831

Plan administrator’s name and address

Administrator’s EIN 650181205
Plan administrator’s name AMERI-TECH PLUMBING, INC.
Plan administrator’s address 11733 SW CITRUS BLVD, PALM CITY, FL, 349905831
Administrator’s telephone number 7728790754

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing GARY GURMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHITE, MARK D President 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990
WHITE, MARK D Secretary 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990
WHITE, MARK D Director 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990
MCCLUSKEY MICHAEL J Agent 2300 SE MONTEREY RD., STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 2300 SE MONTEREY RD., SUITE 201, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 AMERI-TECH PLUMBING, INC., 3526 SW ARMELLINI AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-03-30 AMERI-TECH PLUMBING, INC., 3526 SW ARMELLINI AVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2002-05-07 MCCLUSKEY, MICHAEL J -
AMENDMENT 2000-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758962 TERMINATED 1000000488387 MARTIN 2013-04-11 2023-04-17 $ 2,727.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000828114 TERMINATED 1000000402109 MARTIN 2012-10-30 2022-11-07 $ 2,469.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000699473 TERMINATED 1000000377140 MARTIN 2012-10-15 2022-10-17 $ 2,947.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000569118 LAPSED 562007CA005986 19TH JUD CIR ST. LUCIE CNTY FL 2009-11-12 2015-05-11 $26,133.58 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J09001105112 TERMINATED 1000000096518 02356 0665 2008-10-17 2029-04-08 $ 23.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000166917 TERMINATED 1000000096518 02356 0665 2008-10-17 2029-01-22 $ 11,061.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000402668 ACTIVE 1000000096518 02356 0665 2008-10-17 2029-01-28 $ 11,061.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000512490 TERMINATED 1000000096518 02356 0665 2008-10-17 2029-02-04 $ 23.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000857556 TERMINATED 1000000096518 02356 0665 2008-10-17 2029-03-11 $ 23.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000663145 TERMINATED 1000000096518 02356 0665 2008-10-17 2029-02-18 $ 23.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9361007208 2020-04-28 0455 PPP 3526 SW ARMELLINI AVE, PALM CITY, FL, 34990
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM CITY, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123822.33
Forgiveness Paid Date 2021-06-04
3530508707 2021-03-31 0455 PPS 3526 SW Armellini Ave, Palm City, FL, 34990-8144
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-8144
Project Congressional District FL-21
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151167.12
Forgiveness Paid Date 2022-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State