Search icon

KEN ROCHE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: KEN ROCHE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN ROCHE 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: 11 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: P00000086495
FEI/EIN Number 593672661

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

Address: 187 SUNNYDALE GLEN, LAKE CITY, FL, 32024
Mail Address: P.O. BOX 2826, LAKE CITY, FL, 32056
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE KEN President 187 SUNNYDALE GLEN, LAKE CITY, FL, 32024
ROCHE JACOB Vice President P O BOX 383, LAKE CITY, FL, 32056
ROCHE KEN Agent 187 SUNNYDALE GLEN, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034205 PLUMBING NOW ACTIVE 2016-04-04 2026-12-31 - P O BOX 2826, LAKE CITY, FL, 32056
G10000022988 PLUMBING NOW EXPIRED 2010-03-11 2015-12-31 - P O BOX 2826, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-15 - -
REGISTERED AGENT NAME CHANGED 2016-10-15 ROCHE, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 187 SUNNYDALE GLEN, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-04 187 SUNNYDALE GLEN, LAKE CITY, FL 32024 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-15
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006798810 2021-04-11 0491 PPP 187 SW Sunnydale Gln, Lake City, FL, 32024-1876
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583.33
Loan Approval Amount (current) 7583.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake City, COLUMBIA, FL, 32024-1876
Project Congressional District FL-03
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7624.2
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State