Search icon

PLUMBING MASTER SYSTEMS, INC.

Company Details

Entity Name: PLUMBING MASTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000027202
FEI/EIN Number 204313231
Address: 4568 N HIATUS RD, Sunrise, FL, 33351, US
Mail Address: 4568 N HIATUS RD, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLUMBING MASTER SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204313231 2024-07-24 PLUMBING MASTER SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9547977276
Plan sponsor’s address 4568 N HIATUS RD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204313231 2023-05-02 PLUMBING MASTER SYSTEMS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9547977276
Plan sponsor’s address 20861 JOHNSON STREET, UNIT 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204313231 2022-07-19 PLUMBING MASTER SYSTEMS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9547977276
Plan sponsor’s address 20861 JOHNSON STREET, UNIT 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC. 401(K) PROFIT SHARING PLAN AND T 2020 204313231 2021-07-27 PLUMBING MASTER SYSTEMS INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9543571333
Plan sponsor’s address 20861 JOHNSON STREET UNIT 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC. 401(K) PROFIT SHARING PLAN AND T 2019 204313231 2020-07-30 PLUMBING MASTER SYSTEMS INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547977276
Plan sponsor’s address 20861 JOHNSON ST, UNIT 109, PEMBROKE PINES, FL, 33029

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MELISSA AYERS
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC. 401(K) PROFIT SHARING PLAN AND T 2018 204313231 2019-07-09 PLUMBING MASTER SYSTEMS INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547971286
Plan sponsor’s address 4360 OAKES RD, ST. 615, FT. LAUDERDALE, FL, 33314

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 204313231 2018-04-18 PLUMBING MASTER SYSTEMS INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547977276
Plan sponsor’s address 4360 OAKES RD STE 615, DAVIE, FL, 333142227

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2016 204313231 2017-06-28 PLUMBING MASTER SYSTEMS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547977276
Plan sponsor’s address 4360 OAKES RD STE 615, DAVIE, FL, 333142227

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2015 204313231 2016-07-07 PLUMBING MASTER SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547977276
Plan sponsor’s address 4360 OAKES RD STE 615, DAVIE, FL, 333142227

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature
PLUMBING MASTER SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2014 204313231 2015-07-24 PLUMBING MASTER SYSTEMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 238220
Sponsor’s telephone number 9547977276
Plan sponsor’s address 4360 OAKES RD STE 615, DAVIE, FL, 333142227

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing JODI CONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARROW PERRY W Agent 4568 N HIATUS RD, Sunrise, FL, 33351

Secretary

Name Role Address
CARROW BROCK D Secretary 15840 SW 12 ST, PEMBROKE PINES, FL, 33027

President

Name Role Address
CARROW PERRY W. President 15840 SW 12 ST., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2022-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 4568 N HIATUS RD, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2022-01-18 4568 N HIATUS RD, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 4568 N HIATUS RD, Sunrise, FL 33351 No data
AMENDMENT 2021-11-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-08 CARROW, PERRY W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769602 ACTIVE COCE-24-039359 BROWARD COUNTY 2024-11-19 2029-12-10 $34875.60 FERGUSON ENTERPRISES LLC, 240-A FORLINES ROAD, WINTERVILLE, NC 28590
J24000744993 ACTIVE CACE24007679 BROWARD CO. 17TH CIRCUIT CT. 2024-11-13 2029-12-03 $173314.26 POPULAR BANK, 85 BROAD STREET, 10TH FLOOR, NEW YORK, NY 10004
J23000148072 TERMINATED 1000000947413 BROWARD 2023-03-23 2033-04-12 $ 590.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000379509 TERMINATED 1000000665232 BROWARD 2015-03-09 2035-03-18 $ 42,643.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000252347 TERMINATED 1000000429054 BROWARD 2013-01-22 2023-01-30 $ 12,148.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000206958 TERMINATED 1000000208492 BROWARD 2011-03-17 2031-04-06 $ 1,363.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-01-19
Amendment 2022-05-09
ANNUAL REPORT 2022-01-18
Amendment 2021-11-08
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443568503 2021-02-25 0455 PPS 20861 Johnson St Ste 109, Pembroke Pines, FL, 33029-1926
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362900
Loan Approval Amount (current) 362900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1926
Project Congressional District FL-25
Number of Employees 31
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368353.58
Forgiveness Paid Date 2022-08-26
4883077408 2020-05-11 0455 PPP 20861 Johnson St. Suite 109, Pembroke Pines, FL, 33029-1926
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391810
Loan Approval Amount (current) 391810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 394748.58
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State