Search icon

MR. C'S PLUMBING AND SEPTIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. C'S PLUMBING AND SEPTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2015 (10 years ago)
Document Number: P05000127444
FEI/EIN Number 203477845
Address: 19932 NW 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: 19932 NW 2ND AVENUE, MIAMI, FL, 33169, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKING MICHAEL President 1425 NE 57 Place, Fort Lauderdale, FL, 33334
COCKING MATTHEW S Treasurer 1425 NE 57 Place, Fort Lauderdale, FL, 33334
MENDES SHERYL Vice President 19932 NW 2 AVENUE, MIAMI, FL, 33169
MENDES SHERYL Secretary 19932 NW 2 AVENUE, MIAMI, FL, 33169
MENDES SHAUN Director 2069 NW 102 TERRACE, CORAL SPRINGS, FL, 33071
ETTRICK KEMBLE Director 2625 SW 99 Way, MIRAMAR, FL, 33025
COCKING MICHAEL Agent 1425 NE 57 Place, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 19932 NW 2ND AVENUE, MIAMI, FL 33169 -
AMENDMENT 2015-11-30 - -
AMENDMENT 2015-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 1425 NE 57 Place, Fort Lauderdale, FL 33334 -
AMENDMENT 2015-01-05 - -
CANCEL ADM DISS/REV 2009-10-26 - -
CHANGE OF MAILING ADDRESS 2009-10-26 19932 NW 2ND AVENUE, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82400.00
Total Face Value Of Loan:
82400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-21
Type:
Complaint
Address:
12000 NE 16TH AVENUE, NORTH MIAMI, FL, 33161
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$82,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,230.87
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $82,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State