Search icon

WAYNE CONYERS PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYNE CONYERS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P03000131259
FEI/EIN Number 200405694
Address: 13309 E Wheeler Road, DOVER, FL, 33527, US
Mail Address: P.O. BOX 1469, DOVER, FL, 33527, US
ZIP code: 33527
City: Dover
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONYERS JEFFREY W President 13309 E Wheeler Road, DOVER, FL, 33527
CONYERS JEFFREY W Vice President 13309 E Wheeler Road, DOVER, FL, 33527
CONYERS JEFFREY W Secretary 13309 E Wheeler Road, DOVER, FL, 33527
CONYERS JEFFREY W Treasurer 13309 E Wheeler Road, DOVER, FL, 33527
CONYERS JEFFREY W Agent 13309 E Wheeler Road, DOVER, FL, 33527

Form 5500 Series

Employer Identification Number (EIN):
200405694
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 13309 E Wheeler Road, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 13309 E Wheeler Road, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2016-07-25 13309 E Wheeler Road, DOVER, FL 33527 -
NAME CHANGE AMENDMENT 2016-02-24 WAYNE CONYERS PLUMBING, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-24 CONYERS, JEFFREY WAYNE -
AMENDMENT 2011-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
Amendment 2016-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
133868.00
Total Face Value Of Loan:
133868.00
Date:
2020-05-03
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:
133868.00
Total Face Value Of Loan:
133868.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$133,868
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,868
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,514.76
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $133,868

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State