Search icon

ALLEN PLUMBING INC. - Florida Company Profile

Company Details

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

ALLEN 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: 08 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: P03000002352
FEI/EIN Number 161647859

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

Address: 24670 SANDHILL BLVD, PUNTA GORDA, FL, 33983, US
Mail Address: 24670 SANDHILL BLVD, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPE JOHN President 8990 SW LIPE ROAD, ARCADIA, FL, 34269
LIPE LEE ANN Vice President 8990 SW LIPE ROAD, ARCADIA, FL, 34269
LIPE LEE A Agent 8990 SW LIPE RD, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-14 - -
CHANGE OF MAILING ADDRESS 2019-04-04 24670 SANDHILL BLVD, 502, PUNTA GORDA, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 24670 SANDHILL BLVD, 502, PUNTA GORDA, FL 33983 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-02-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-22 LIPE, LEE A -
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 8990 SW LIPE RD, ARCADIA, FL 34269 -
AMENDMENT 2004-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001050387 TERMINATED 1000000434490 CHARLOTTE 2012-12-12 2022-12-19 $ 685.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000685944 TERMINATED 1000000327891 CHARLOTTE 2012-10-15 2022-10-17 $ 3,527.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. 2D2016-2292 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-006114-CA

Parties

Name RAIDA LOPEZ
Role Appellant
Status Active
Name MARIO J. LOPEZ, M. D.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ.
Name LION KING PAINTING, L L C
Role Appellee
Status Active
Name JEREMY SUTTER, INC.
Role Appellee
Status Active
Name ALLEN PLUMBING INC.
Role Appellee
Status Active
Name DR.GOODROOF, INC.
Role Appellee
Status Active
Name DAVID STELMASZEK
Role Appellee
Status Active
Name FOUR SEASONS AIR CONDITIONING, INC.
Role Appellee
Status Active
Name R.J.L. DRYWALL, INC.
Role Appellee
Status Active
Name CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC.
Role Appellee
Status Active
Name HAVEN BUILDERS, INC.
Role Appellee
Status Active
Representations GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR EOT
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's objection is noted.
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order.
MARIO J. LOPEZ, M. D. & RAIDA LOPEZ VS CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC. et al., 2D2015-4537 2015-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-006114-CA

Parties

Name RAIDA LOPEZ
Role Appellant
Status Active
Name MARIO J. LOPEZ, M. D.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ.
Name DAVID STELMASZEK
Role Appellee
Status Active
Name HAVEN BUILDERS, INC.
Role Appellee
Status Active
Name CREATIVE CONSRTUCTION OF CHARLOTTE COUNTY, INC.
Role Appellee
Status Active
Representations GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ.
Name ALLEN PLUMBING INC.
Role Appellee
Status Active
Name JEREMY SUTTER, INC.
Role Appellee
Status Active
Name FOUR SEASONS AIR CONDITIONG, INC.
Role Appellee
Status Active
Name LION KING PAINTING, L L C
Role Appellee
Status Active
Name R L J DRYWALL, INC.
Role Appellee
Status Active
Name DR.GOODROOF, INC.
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Morris
Docket Date 2015-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Within seven days, AAs shall comply with this court's order of November 17, 2015, by providing a copy of the final judgment, or this appeal may be dismissed without further notice.
Docket Date 2015-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-Orders on motions that suspend rendition under Fla. R. App. P. 9.030(i) "are not reviewable separately from a review of the final order," according to Fla. R. App. P. 9.130(a)(4). Appellants shall file a copy of the final judgment within ten days.
Docket Date 2015-11-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING PLAINTIFFS' MOTION FOR JUDGMENT IN ACCORDANCE WITH THEIR PRIOR MOTION FOR DIRECTED VERDICT OR. ALTERNATIVELV,MOTION FOR ADDITUR OR FOR NEW TRIAL ON DAMAGES OR. ALTERNATIVELY. MOTION FOR JUDGMENT NOTWITHSTANDING THE VERDICT ON DAMAGES
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2015-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 1. Order Denying Plaintiffs' Motion for Judgment in Accorda nce With Their Prior Motion for Directed Verdict or, Alternatively, Motion for Additu r or for New Trial on Damages or, Alternatively, Motion for Judgment Notwithstanding the Verdict on Damages.
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2015-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2015-10-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-14
Amendment 2020-12-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615338303 2021-01-29 0455 PPS 24670 Sandhill Blvd Unit 502, Punta Gorda, FL, 33983-5231
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48898
Loan Approval Amount (current) 48898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33983-5231
Project Congressional District FL-17
Number of Employees 7
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49157.9
Forgiveness Paid Date 2021-08-20
2192357803 2020-05-22 0455 PPP 24670 Sandhill Blvd #502, PUNTA GORDA, FL, 33983-5225
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33983-5225
Project Congressional District FL-17
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50647.28
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State