Search icon

CSP PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

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

CSP 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: 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 16 Mar 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: P04000160469
FEI/EIN Number 202116918

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

Address: 12511 CHOCTAW TRL., HUDSON, FL, 34669
Mail Address: 12511 CHOCTAW TRL., HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISABELLA CRAIG E President 12511 CHOCTAW TRL., HUDSON, FL, 34669
ISABELLA SABRINA A Vice President 12511 CHOCTAW TRL., HUDSON, FL, 34669
ISABELLA SABRINA A Secretary 12511 CHOCTAW TRL., HUDSON, FL, 34669
ISABELLA SABRINA Agent 12511 CHOCTAW TRL., HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 12511 CHOCTAW TRL., HUDSON, FL 34669 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 12511 CHOCTAW TRL., HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2011-02-28 12511 CHOCTAW TRL., HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2011-02-28 ISABELLA, SABRINA -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-04-06 - -
CANCEL ADM DISS/REV 2009-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001351098 LAPSED 1000000522390 PASCO 2013-08-22 2023-09-05 $ 735.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000907421 TERMINATED 1000000411260 PASCO 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000907439 LAPSED 1000000411261 PASCO 2012-11-26 2022-11-28 $ 831.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000672704 ACTIVE 1000000235194 PASCO 2011-10-03 2031-10-12 $ 976.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000404074 LAPSED 1000000216265 PASCO 2011-05-20 2021-06-29 $ 1,160.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Reinstatement 2011-02-28
Admin. Diss. for Reg. Agent 2010-04-06
Reg. Agent Resignation 2010-01-07
REINSTATEMENT 2009-05-08
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-08-30
Domestic Profit 2004-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617078005 2020-06-22 0455 PPP 12511 Choctaw Trail, Hudson, FL, 34669-2517
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7332.5
Loan Approval Amount (current) 7332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-2517
Project Congressional District FL-12
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7429.73
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State