Search icon

PETRILLO'S PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PETRILLO'S PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETRILLO'S PLUMBING SERVICES, 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 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: P04000057571
FEI/EIN Number 510504471

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

Address: 2315 N COCOA BLVD, COCOA, FL, 32922, US
Mail Address: 425 Island Drive, Merritt Island, FL, 32952, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO JOSEPH C President 425 Island Drive, Merritt Island, FL, 32952
PETRILLO JOSEPH C Agent 425 Island Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 2315 N COCOA BLVD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2023-10-05 2315 N COCOA BLVD, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2023-10-05 PETRILLO, JOSEPH C -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 425 Island Drive, Merritt Island, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2776365001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PETRILLO'S PLUMBING SERVICES, INC.
Recipient Name Raw PETRILLO'S PLUMBING SERVICES, INC.
Recipient DUNS 150640469
Recipient Address 103 SE 31ST AVENUE, BOYNTON BEACH, PALM BEACH, FLORIDA, 33435-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 294300.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700657308 2020-05-02 0455 PPP 1855 DR. ANDRES WAY 3, DELRAY BEACH, FL, 33445
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42487
Loan Approval Amount (current) 42487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43070.18
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State