Search icon

ANSORGE PLUMBING, INC. - Florida Company Profile

Company Details

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

ANSORGE 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: 23 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: P04000095872
FEI/EIN Number 201279417

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

Address: 5307 COUNTY ROAD 304, BUNNELL, FL, 32110
Mail Address: 5307 COUNTY ROAD 304, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSORGE JAMES W President 5307 COUNTY ROAD 304, BUNNELL, FL, 32110
ANSORGE TRACY L Secretary 5307 COUNTY ROAD 304, BUNNELL, FL, 32110
ANSORGE TRACY L Treasurer 5307 COUNTY ROAD 304, BUNNELL, FL, 32110
Ansorge Chad Vice President 3789 WHITE PINE LN, ORMOND BEACH, FL, 32174
ANSORGE JAMES W Agent 5307 COUNTY ROAD 304, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
AMENDMENT 2014-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 5307 COUNTY ROAD 304, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2009-04-29 5307 COUNTY ROAD 304, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 5307 COUNTY ROAD 304, BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000058958 TERMINATED 2017 CC 000512 FLAGLER COUNTY COURT 2018-02-07 2023-02-09 $13,499.60 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J16000120109 TERMINATED 2015-CC-12680 ORANGE COUNTY COURT 2016-02-09 2021-02-16 $16,069.16 ORLANDO WINNELSON CO., C/O WGS - COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH 45439
J07900003736 LAPSED 2006-34438-COCI CTY CRT VOLUSIA CTY FL 2007-02-05 2012-03-09 $7297.14 MORGAN BROS. SUPPLY, INC., 7559 W. GULF TO LAKE HIGHWAY, CRYSTAL RIVER, FL 34429

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726028303 2021-01-25 0491 PPS 5307 County Road 304, Bunnell, FL, 32110-5807
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16783
Loan Approval Amount (current) 16783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-5807
Project Congressional District FL-06
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16979.34
Forgiveness Paid Date 2022-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State