Search icon

MOES PLUMBING SERVICES, INC.

Company Details

Entity Name: MOES PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P05000101132
FEI/EIN Number 550900910
Address: 1324 20th Terrace, Key West, FL, 33040, US
Mail Address: 1324 20th Terrace, 20th Terrace, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Moes Gary P Agent 1324 20th Terrace, Key West, FL, 33040

President

Name Role Address
Moes Gary PCEO President 1324 20th Terrace, Key West, FL, 33040

Treasurer

Name Role Address
Moes Gary PCEO Treasurer 1324 20th Terrace, Key West, FL, 33040

Director

Name Role Address
Moes Gary PCEO Director 1324 20th Terrace, Key West, FL, 33040

Chief Executive Officer

Name Role Address
Vila Robert M Chief Executive Officer 1324 20th Terrace, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012614 GARY MOES PLUMBING / MOES GENERAL CONSTUCTION EXPIRED 2010-02-08 2015-12-31 No data D 21 TENTH AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-09 1324 20th Terrace, Key West, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-09 1324 20th Terrace, Key West, FL 33040 No data
CHANGE OF MAILING ADDRESS 2020-05-09 1324 20th Terrace, Key West, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2020-05-09 Moes, Gary P No data
REINSTATEMENT 2017-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000193419 ACTIVE 1000000735532 MONROE 2017-03-03 2027-04-07 $ 1,393.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000144091 ACTIVE 1000000703565 MONROE 2016-01-20 2026-02-25 $ 2,150.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000465982 LAPSED 1000000228950 MONROE 2011-09-12 2022-06-06 $ 724.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-11
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7356617406 2020-05-16 0455 PPP 1324 20th Terrace, KEY WEST, FL, 33040-3924
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3924
Project Congressional District FL-28
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25165.37
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State