Search icon

M. B. P. PLUMBING, INC.

Company Details

Entity Name: M. B. P. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P06000061708
FEI/EIN Number 204807318
Address: 3343 FOWLER ST, FORT MYERS, FL, 33901, US
Mail Address: 2524 SW 11TH AVE, CAPE CORAL, FL, 33914
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BENDEZU MIGUEL Agent 2524 SW 11TH AVE, CAPE CORAL, FL, 33914

President

Name Role Address
BENDEZU MIGUEL President 2524 SW 11TH AVE, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
BENDEZU MIGUEL Treasurer 2524 SW 11TH AVE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013589 THE NAPLES WATER HEATER GUY ACTIVE 2024-01-24 2029-12-31 No data 3811 AIRPORT PULLING RD, SUITE # 205A, NAPLES, FL, 34105
G23000151807 THE WATER HEATER GUY SWFL ACTIVE 2023-12-14 2028-12-31 No data 2524 SW 11TH AVE, CAPE CORAL, FL, 33914
G14000042844 MR DRAIN EXPIRED 2014-04-30 2019-12-31 No data 2524 SW 11TH AVE, CAPE CORAL, FL, 33914
G12000039002 THE WATER HEATER GUY SWFL EXPIRED 2012-04-24 2017-12-31 No data 2524 SW 11TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 2524 SW 11th Ave, Cape Coral, FL 33914 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 3343 FOWLER ST, FORT MYERS, FL 33901 No data
REINSTATEMENT 2012-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-03-05 3343 FOWLER ST, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-05 2524 SW 11TH AVE, CAPE CORAL, FL 33914 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329067302 2020-05-01 0455 PPP 3343 FOWLER ST, FORT MYERS, FL, 33901-7357
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63380
Loan Approval Amount (current) 63380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-7357
Project Congressional District FL-19
Number of Employees 15
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63866.2
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State