Search icon

COCOA BEACH PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COCOA BEACH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000123922
FEI/EIN Number 562413483
Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
City: Cocoa Beach
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SHERYL A Secretary 520 Gateway Dr., MERRITT ISLAND, FL, 32952
GREEN DOUGLAS E President 520 Gateway Dr., MERRITT ISLAND, FL, 32952
SUNDIN GLENN T Agent 560 hidden creek drive, merritt island, FL, 32952

Unique Entity ID

CAGE Code:
7KRS3
UEI Expiration Date:
2018-01-12

Business Information

Division Name:
COCOA BEACH PLUMBING, INC.
Activation Date:
2017-01-12
Initial Registration Date:
2016-03-10

Commercial and government entity program

CAGE number:
7KRS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-01-17
CAGE Expiration:
2022-01-16

Contact Information

POC:
BECKY A. STRAIN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014700055 ALL QUALITY COUNTERTOPS EXPIRED 2008-01-14 2013-12-31 - 63 N ORLANDO AVE, COCOA BEACH, FL, 32931
G04075700101 COCOA BEACH PLUMBING SERVICE EXPIRED 2004-03-15 2024-12-31 - 63 N ORLANDO AVENUE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 560 hidden creek drive, merritt island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2019-01-08 61 NORTH ORLANDO AVENUE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2018-10-02 SUNDIN, GLENN T -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000826923 TERMINATED 1000000852764 BREVARD 2019-12-16 2039-12-18 $ 599.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000641314 TERMINATED 1000000841766 BREVARD 2019-09-23 2039-09-25 $ 1,455.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000788729 TERMINATED 1000000805433 BREVARD 2018-11-28 2028-12-05 $ 440.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK16OB07P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30462.08
Base And Exercised Options Value:
30462.08
Base And All Options Value:
30462.08
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2016-03-16
Description:
IGF::OT::IGF - VAB SANITARY SEWER REPAIR
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$37,600
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,888.44
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $37,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State