Search icon

FIRST CLASS PLUMBING OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CLASS PLUMBING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CLASS PLUMBING OF FLORIDA, 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 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P00000033377
FEI/EIN Number 650996573

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

Address: 6123 LEE ANN LANE, NAPLES, FL, 34109, US
Mail Address: 2815 Wild Orchid Court, NAPLES, FL, 34119, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES ERIC Vice President 2815 Wild Orchid Court, NAPLES, FL, 34119
BORGES ERIC President 2815 Wild Orchid Court, NAPLES, FL, 34119
TAX & FINANCIAL STRATEGISTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 6123 LEE ANN LANE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 28089 VANDERBILT DR, STE 201, BONITA SPRINGS, FL 34134 -
AMENDMENT 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 TAX & FINANCIAL STRATEGISTS LLC -
AMENDMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6123 LEE ANN LANE, NAPLES, FL 34109 -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Amendment 2020-01-22
ANNUAL REPORT 2020-01-04
Amendment 2019-11-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
108100.00
Total Face Value Of Loan:
108100.00
Date:
2020-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
340000.00
Total Face Value Of Loan:
340000.00
Date:
2020-05-08
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:
132000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108100
Current Approval Amount:
108100
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
108859.7
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132000
Current Approval Amount:
121000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121937.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State