Search icon

EVANS PLUMBING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVANS PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2006 (19 years ago)
Document Number: P03000092322
FEI/EIN Number 200207501
Address: 23808 SW 30 AVE, NEWBERRY, FL, 32669, US
Mail Address: 23808 SW 30 AVE, NEWBERRY, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS TIMOTHY ASr. President 23808 SW 30 AVE, NEWBERRY, FL, 32669
EVANS TIMOTHY ASr. Director 23808 SW 30 AVE, NEWBERRY, FL, 32669
EVANS JEAN M Treasurer 23808 SW 30 AVE, NEWBERRY, FL, 32669
EVANS JEAN M Director 23808 SW 30 AVE, NEWBERRY, FL, 32669
Evans William Director 349 Downing Dr., High Springs, FL, 32643
EVANS TIMOTHY ASr. Agent 23808 SW 30 AVE, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078169 EPI CONSTRUCTION INC. ACTIVE 2016-08-02 2026-12-31 - 23808 SW 30 AVE, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-22 EVANS, TIMOTHY A, Sr. -
CANCEL ADM DISS/REV 2006-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-29 23808 SW 30 AVE, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2006-11-29 23808 SW 30 AVE, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 23808 SW 30 AVE, NEWBERRY, FL 32669 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-20
Off/Dir Resignation 2019-08-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138017.50
Total Face Value Of Loan:
138017.50
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161400.00
Total Face Value Of Loan:
161400.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161400.00
Total Face Value Of Loan:
161400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$161,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,257.21
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $161,400
Jobs Reported:
10
Initial Approval Amount:
$138,017.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,017.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$138,592.26
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $138,015.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State