Search icon

FREEWAY PLUMBING, INC. - Florida Company Profile

Company Details

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

FREEWAY 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: 29 Jan 2004 (21 years ago)
Document Number: P04000021279
FEI/EIN Number 542143404

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

Address: 4028 N 30 AVE, HOLLYWOOD, FL, 33020
Mail Address: 4028 N 30 AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NOE President 1901 N 46 AVE, HOLLYWOOD, FL, 33021
PEREZ NOE Treasurer 1901 N 46 AVE, HOLLYWOOD, FL, 33021
PEREZ NOE Director 1901 N 46 AVE, HOLLYWOOD, FL, 33021
PEREZ NOE M Agent 1901 N 46 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1901 N 46 AVE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-19 4028 N 30 AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-06-19 4028 N 30 AVE, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4000547208 2020-04-27 0455 PPP 4028 N 30th Ave., Hollywood, FL, 33020
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25947.2
Loan Approval Amount (current) 25947.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26122.08
Forgiveness Paid Date 2020-12-31
1329688409 2021-02-01 0455 PPS 4028 N 30th Ave, Hollywood, FL, 33020-1051
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26367.17
Loan Approval Amount (current) 26367.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1051
Project Congressional District FL-25
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26534.04
Forgiveness Paid Date 2021-09-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State