Search icon

ALCA PLUMBING, INC - Florida Company Profile

Company Details

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

ALCA 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: 05 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P05000095011
FEI/EIN Number 161727545

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

Address: 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL, 33543, US
Mail Address: 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG ANTHONY L President 3612 FOX WOOD BLVD, WESLEY CHAPEL, FL, 33543
DANG LIEN T Vice President 3612 FOX WOOD BLVD, WESLEY CHAPEL, FL, 33543
dang cindy mana 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL, 33543
dang alex mana 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL, 33543
DANG ANTHONY L Agent 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 DANG, ANTHONY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2012-01-09 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 3612 FOX WOOD BLVD., WESLEY CHAPEL, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312328479 0420600 2008-06-20 TYRONE MALL, ST PETERSBURG, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2016-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Current Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-27
Current Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Current Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2008-08-22
Abatement Due Date 2008-09-24
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1663017406 2020-05-04 0455 PPP 3612 FOXWOOD BLVD, WESLEY CHAPEL, FL, 33543-5159
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49830
Loan Approval Amount (current) 59829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-5159
Project Congressional District FL-15
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50424.25
Forgiveness Paid Date 2021-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State