Search icon

JENSEN BEACH PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JENSEN BEACH PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2006 (19 years ago)
Date of dissolution: 03 Feb 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (2 years ago)
Document Number: P06000118658
FEI/EIN Number 205542674
Address: 1080 NE Crescent St, JENSEN BEACH, FL, 34957, US
Mail Address: 1080 NE Crescent St, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULBERTSON LONNIE Director 1086 N.E. INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
CULBERTSON MARGARET J Secretary 1086 N.E. INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
CULBERTSON MARGARET J Treasurer 1086 N.E. INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
CULBERTSON MARGARET J Director 1086 N.E. INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
CULBERTSON LONNIE President 1086 N.E. INDUSTRIAL BLVD., JENSEN BEACH, FL, 34957
CULBERTSON MARGARET J Agent 1080 NE CRESCENT STR, JENSEN BEACH, FL, 34957

Unique Entity ID

CAGE Code:
70A97
UEI Expiration Date:
2014-11-19

Business Information

Division Name:
JENSEN BEACH PLUMBING
Division Number:
NA
Activation Date:
2013-11-19
Initial Registration Date:
2013-10-07

Commercial and government entity program

CAGE number:
70A97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-11-19

Contact Information

POC:
LEE ANN LACESA
Corporate URL:
www.jensenbeachplumbing.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-27 1080 NE Crescent St, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2010-07-27 1080 NE Crescent St, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 2010-05-08 CULBERTSON, MARGARET J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24814P2029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6800.00
Base And Exercised Options Value:
6800.00
Base And All Options Value:
6800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-29
Description:
HISA BATHROOM MODIFICATION (PROSTHETICS)
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
182500.00
Total Face Value Of Loan:
182500.00
Date:
2020-04-28
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:
182500.00
Total Face Value Of Loan:
182500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$182,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,690
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $182,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State