Search icon

CURETON PLUMBING, INC. - Florida Company Profile

Company Details

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

CURETON 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 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2011 (13 years ago)
Document Number: P01000004733
FEI/EIN Number 593715085

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

Address: 2717 WEST THARPE STREET, TALLAHASSEE, FL, 32303
Mail Address: 2717 WEST THARPE ST., TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURETON MIKE L President 700 E. 6th Ave, TALLAHASSEE, FL, 32303
CURETON MIKE L Vice President 700 E. 6th Ave, TALLAHASSEE, FL, 32303
CURETON MIKE L Secretary 700 E. 6th Ave, TALLAHASSEE, FL, 32303
CURETON MIKE L Treasurer 700 E. 6th Ave, TALLAHASSEE, FL, 32303
CURETON MICHAEL L Agent 700 E. 6th Ave., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 700 E. 6th Ave., TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2012-04-19 2717 WEST THARPE STREET, TALLAHASSEE, FL 32303 -
PENDING REINSTATEMENT 2011-11-07 - -
REINSTATEMENT 2011-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-22 2717 WEST THARPE STREET, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311818934 0419700 2008-12-03 280 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH, S: TRENCHING, S: RESIDENTIAL CONSTR
Case Closed 2008-12-05

Related Activity

Type Complaint
Activity Nr 207060807
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5258577001 2020-04-05 0491 PPP 277 W Thorpe Street, TALLAHASSEE, FL, 32303
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112123.53
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State