Search icon

TERRY'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: TERRY'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY'S 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: 03 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2016 (9 years ago)
Document Number: M92500
FEI/EIN Number 592917279

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

Address: 167 Lantana Ave, FLAGLER BEACH, FL, 32136, US
Mail Address: P. O. BOX 1139, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNITT TERRY M President 167 Lantana Ave, FLAGLER BEACH, FL, 32136
MCNITT TERRY M Treasurer 167 Lantana Ave, FLAGLER BEACH, FL, 32136
MCNITT TERRY M Secretary 167 Lantana Ave, FLAGLER BEACH, FL, 32136
MCNITT TERRY M Agent 167 Lantana Ave, FLAGLER BEACH, FL, 32036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 167 Lantana Ave, FLAGLER BEACH, FL 32036 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 167 Lantana Ave, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 MCNITT, TERRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-16 167 Lantana Ave, FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593697108 2020-04-13 0491 PPP 4801 EAST MOODY BLVD #K-10, BUNNELL, FL, 32110-6335
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90240
Loan Approval Amount (current) 90240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-6335
Project Congressional District FL-06
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91275.25
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State