Search icon

CYPRESS PLUMBING OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS PLUMBING OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYPRESS PLUMBING OF SOUTHWEST FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: P04000022588
FEI/EIN Number 500013571

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

Address: 2655 MEADOW LANE, FT MYERS, FL, 33901
Mail Address: 2655 MEADOW LANE, FT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY JOSEPH Director 2655 MEADOW LANE, FT MYERS, FL, 33901
MONTGOMERY JOSEPH President 2655 MEADOW LANE, FT MYERS, FL, 33901
MONTGOMERY JOSEPH Secretary 2655 MEADOW LANE, FT MYERS, FL, 33901
MONTGOMERY JOSEPH Treasurer 2655 MEADOW LANE, FT MYERS, FL, 33901
MONTGOMERY JOSEPH Agent 2655 MEADOW LANE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-10 - -
REGISTERED AGENT NAME CHANGED 2025-01-10 MONTGOMERY, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2655 MEADOW LANE, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2009-04-30 2655 MEADOW LANE, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2655 MEADOW LANE, FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000021532 TERMINATED 09-CA-003605 20TH JUD CIR LEE CNTY FL 2009-10-01 2015-01-25 $149,428.43 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD, OVERLAND PARK, KS 66211

Documents

Name Date
REINSTATEMENT 2025-01-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-09-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496877301 2020-05-01 0455 PPP 2655 Meadow Lane, FORT MYERS, FL, 33901-7419
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-7419
Project Congressional District FL-19
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111818.74
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State