Search icon

COLONIAL PLUMBING CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: COLONIAL PLUMBING CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL PLUMBING CONTRACTORS, CORP. 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: 19 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: P04000120433
FEI/EIN Number 201655059

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

Address: 2254 NW 82nd AVENUE, DORAL, FL, 33122, US
Mail Address: 2254 NW 82nd AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTELLE ANTONIO Director 2254 NW 82nd Avenue, DORAL, FL, 33122
CARTELLE VALIA Officer 2254 NW 82nd AVENUE, DORAL, FL, 33122
CARTELLE ANTONIO Agent 2254 NW 82nd AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2254 NW 82nd AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-28 2254 NW 82nd AVENUE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2254 NW 82nd AVENUE, DORAL, FL 33122 -
NAME CHANGE AMENDMENT 2007-04-30 COLONIAL PLUMBING CONTRACTORS, CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3766118301 2021-01-22 0455 PPS 7290 NW 7th St Unit 102, Miami, FL, 33126-2954
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112182
Loan Approval Amount (current) 112182.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2954
Project Congressional District FL-27
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113168.59
Forgiveness Paid Date 2021-12-21
1222307306 2020-04-28 0455 PPP 7290 NW 7 Street Unit 102, MIAMI, FL, 33126-2954
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2954
Project Congressional District FL-27
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119863.97
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State