Search icon

A TO Z CONTRACTING & PLUMBING INC - Florida Company Profile

Company Details

Entity Name: A TO Z CONTRACTING & PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z CONTRACTING & 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: 12 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P00000066963
FEI/EIN Number 59-3659446

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

Address: 406 HAMLET RD, JACKSONVILLE, FL, 32221, US
Mail Address: 406 HAMLET RD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BRETT PD President 406 HAMLET RD., JACKSONVILLE, FL, 32221
THOMAS BRETT PD Director 406 HAMLET RD., JACKSONVILLE, FL, 32221
Thomas Amy LVP Vice President 406 HAMLET RD, JACKSONVILLE, FL, 32221
THOMAS BRETT Agent 406 HAMLET RD., JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063417 LEAK MASTER EXPIRED 2010-07-09 2015-12-31 - 406 HAMLET RD, JACKSONVILLE, FL, 32221
G09006901011 A TO Z PLUMBING THE LEAK MASTER EXPIRED 2009-01-06 2014-12-31 - 406 HAMLET RD, JACKSONVILLE, FL, 32221
G08079900031 LEAK MASTER EXPIRED 2008-03-17 2013-12-31 - 406 HAMLET RD, JACKSONVILLE, FL, 32221
G08066900350 LEAK MASTER EXPIRED 2008-03-06 2013-12-31 - 406 HAMLET RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 406 HAMLET RD, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-01-24 406 HAMLET RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2024-01-24 THOMAS, BRETT -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 406 HAMLET RD., JACKSONVILLE, FL 32221 -
NAME CHANGE AMENDMENT 2010-02-22 A TO Z CONTRACTING & PLUMBING INC -
NAME CHANGE AMENDMENT 2008-03-10 A TO Z CONTRACTING INC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-15
Off/Dir Resignation 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198098304 2021-01-20 0491 PPS 406 Hamlet Rd, Jacksonville, FL, 32221-1128
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-1128
Project Congressional District FL-04
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37206.79
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State