Search icon

LEGACY PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

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

LEGACY PLUMBING SERVICES, 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: 20 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: P02000125851
FEI/EIN Number 900064996

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

Address: 362 Commerce Way, Longwood, FL, 32750, US
Mail Address: 362 Commerce Way, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE KELLY President 362 Commerce Way, Longwood, FL, 32750
CLINE KELLY Agent 362 Commerce Way, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000079253 LEGACY PLUMBING & GAS ACTIVE 2020-07-07 2025-12-31 - 362 COMMERCE WAY, STE 120, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 362 Commerce Way, 120, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 362 Commerce Way, 120, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-06-23 362 Commerce Way, 120, Longwood, FL 32750 -
AMENDMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 CLINE, KELLY -
AMENDMENT AND NAME CHANGE 2015-01-07 LEGACY PLUMBING SERVICES, INC. -
NAME CHANGE AMENDMENT 2007-06-18 STATEWIDE PLUMBING OF CENTRAL FLORIDA, INC. -
CANCEL ADM DISS/REV 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
Amendment 2020-02-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864167105 2020-04-14 0491 PPP 121 DRENNEN RD, ORLANDO, FL, 32806
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83430.42
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State