Search icon

PLUMB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PLUMB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMB ENTERPRISES, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P05000155817
FEI/EIN Number 203852097

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

Address: 8512 Royal Hart Dr, NEW PORT RICHEY, FL, 34653, US
Mail Address: 8512 Royal Hart Dr, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMB MARK S Agent 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653
PLUMB MARK S President 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653
PLUMB LINDA D Vice President 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112428 TRADEMARK GARAGE FLOORS EXPIRED 2018-10-17 2023-12-31 - 5839 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652
G10000101681 INNOVATIVE FLOOR COATINGS EXPIRED 2010-11-04 2015-12-31 - 8512 ROYAL HART DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 8512 Royal Hart Dr, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2022-02-09 8512 Royal Hart Dr, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343068862 0420600 2018-04-06 2807 BANNER STONE COURT, HOLIDAY, FL, 34691
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-08-10
Case Closed 2018-09-10

Related Activity

Type Complaint
Activity Nr 1324219
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2018-08-13
Abatement Due Date 2018-09-07
Current Penalty 1995.6
Initial Penalty 3326.0
Final Order 2018-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: a) 2807 Banner Stone Court, Holiday, FL - Employees applying coatings that contained hexamethylene diisocyanate homopolymers and hexamethylene-1, 6-diisocyanate were not provided arms, legs and body protection, on or about May 23, 2018.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2018-08-13
Abatement Due Date 2018-09-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation. a) 2807 Banner Stone Court, Holiday, FL - Employees applying coatings that contained hexamethylene diisocyanate homopolymers and hexamethylene-1, 6-diisocyanate were not provided eye and face protection, on or about May 23, 2018.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-08-13
Abatement Due Date 2018-09-07
Current Penalty 1995.6
Initial Penalty 3326.0
Final Order 2018-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) 2807 Banner Stone Court, Holiday, FL - Employees applying a garage surface finish that contained Spartacote Flex SB Part B that contained 65-70 % hexamethylene diisocyanate homopolymers and 0.5-0.8% hexamethylene-1, 6-diisocyanate, were not trained in their hazards, on or about May 23, 2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6525997205 2020-04-28 0455 PPP 5839 Trouble Creek Rd., New Port Richey, FL, 34652
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80910
Loan Approval Amount (current) 80910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 10
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 81705.62
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State