Search icon

JON JORDAN PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JON JORDAN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON JORDAN 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: 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: P06000017597
FEI/EIN Number 571229646

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

Address: 4119 LEONA STREET, TAMPA, FL, 33629
Mail Address: 4119 LEONA STREET, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN JON President 4119 LEONA STREET, TAMPA, FL, 33629
JORDAN JON Secretary 4119 LEONA STREET, TAMPA, FL, 33629
JORDAN JON Treasurer 4119 LEONA STREET, TAMPA, FL, 33629
JORDAN JON Agent 4119 LEONA STREET, TAMPA, FL, 33629
JORDAN JON Director 4119 LEONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
REINSTATEMENT 2015-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 JORDAN, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000190315 TERMINATED 1000000338883 HILLSBOROU 2013-01-14 2023-01-23 $ 763.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4046397402 2020-05-08 0455 PPP 4119 W. LEONA ST, TAMPA, FL, 33629
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19650
Loan Approval Amount (current) 19650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19915.95
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State