Entity Name: | PENINSULA PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENINSULA 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: | 18 Dec 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2020 (4 years ago) |
Document Number: | P02000132639 |
FEI/EIN Number |
113670455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 SW 22ND RD, MIAMI, FL, 33129-2015, US |
Mail Address: | 206 SW 22ND RD, MIAMI, FL, 33129-2015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alvarez Francisco M | President | 206 SW 22 Road, Miami, FL, 33129 |
ALVAREZ FRANCISCO G | Vice President | 206 SW 22ND RD, MIAMI, FL, 331292015 |
ALVAREZ FRANCISCO M | Agent | 206 SW 22ND ROAD, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-25 | ALVAREZ, FRANCISCO Miguel | - |
AMENDMENT | 2020-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 206 SW 22ND RD, MIAMI, FL 33129-2015 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 206 SW 22ND RD, MIAMI, FL 33129-2015 | - |
AMENDMENT | 2012-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-12 | 206 SW 22ND ROAD, MIAMI, FL 33129 | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-03-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000069159 | TERMINATED | 1000000857474 | DADE | 2020-01-27 | 2030-01-29 | $ 565.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000498871 | TERMINATED | 1000000833399 | DADE | 2019-07-17 | 2029-07-24 | $ 1,315.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000509744 | TERMINATED | 1000000604430 | MIAMI-DADE | 2014-04-02 | 2024-05-01 | $ 325.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-26 |
Amendment | 2020-11-09 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9032307410 | 2020-05-19 | 0455 | PPP | 206 S.W. 22nd Road, Miami, FL, 33129-2015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State