Search icon

EROD PLUMBING, INC.

Company Details

Entity Name: EROD PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000010787
FEI/EIN Number 208306631
Address: 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711
Mail Address: 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ERICK A Agent 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Director

Name Role Address
RODRIGUEZ ERICK A Director 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711

President

Name Role Address
RODRIGUEZ ERICK A President 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Secretary

Name Role Address
RODRIGUEZ ERICK A Secretary 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Treasurer

Name Role Address
RODRIGUEZ ERICK A Treasurer 16007 ARROWHEAD TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
PENDING REINSTATEMENT 2011-03-16 No data No data
REINSTATEMENT 2011-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000029363 ACTIVE 2022CA07 CIR CT LAKE CTY 5TH JUD CIR 2022-12-15 2028-01-23 $35,404.51 FERGUSON ENTERPRISES, LLC, C/O LAURA RINTO, MARKET CREDIT MANAGER, 10355 S ORANGE AVE., SUITE B, CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127848701 2021-04-08 0491 PPS 16007 Arrowhead Trl, Clermont, FL, 34711-8912
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25975
Loan Approval Amount (current) 25975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8912
Project Congressional District FL-11
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1526027707 2020-05-01 0491 PPP 16007 ARROWHEAD TRL, CLERMONT, FL, 34711
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25970
Loan Approval Amount (current) 25970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26285.3
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State