Search icon

QUALIFIED PLUMBING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: QUALIFIED PLUMBING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALIFIED PLUMBING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P06000153787
FEI/EIN Number 208106271

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

Address: 349 E Hathaway Ave, BRONSON, FL, 32621, US
Mail Address: PO Box 1503, BRONSON, FL, 32621, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER TIMOTHY S Director 7051 NE 122ND PLACE, BRONSON, FL, 32621
PARKER TIMOTHY S President 7051 NE 122ND PLACE, BRONSON, FL, 32621
PARKER TIMOTHY S Vice President 7051 NE 122ND PLACE, BRONSON, FL, 32621
Frazier Amanda K Officer 12071 NE 105th Ave, Archer, FL, 32618
PARKER TIMOTHY S Agent 349 E Hathaway Ave, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 349 E Hathaway Ave, BRONSON, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 349 E Hathaway Ave, BRONSON, FL 32621 -
REINSTATEMENT 2020-10-18 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 PARKER, TIMOTHY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-28 349 E Hathaway Ave, BRONSON, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158267205 2020-04-28 0491 PPP 7051 NE 122ND PL, BRONSON, FL, 32621-3182
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69130
Loan Approval Amount (current) 69130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONSON, LEVY, FL, 32621-3182
Project Congressional District FL-03
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69715.68
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State