Search icon

SERVICE PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SERVICE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P07000058002
FEI/EIN Number 383758637
Mail Address: 1202 SW 17th Street, OCALA, FL, 34471, US
Address: 710 sw 20th st, OCALA, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTELLE CRISTEN J President 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE CRISTEN J Director 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE CRISTEN J Vice President 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE CRISTEN J Treasurer 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE CRISTEN J Secretary 1202 SW 17th Street, OCALA, FL, 34471
DUTELLE JAMES J Director 3030 SW 98th Street Road, OCALA, FL, 34476
DUTELLE CRISTEN Agent 1202 SW 17th Street, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 710 sw 20th st, #4, OCALA, FL 34471 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 1202 SW 17th Street, #201-101, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-03-17 710 sw 20th st, #4, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2015-11-05 DUTELLE, CRISTEN J. -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-07 - -
NAME CHANGE AMENDMENT 2014-03-11 SERVICE PLUMBING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
62000.00
Total Face Value Of Loan:
62000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$83,401.3
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,401.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,237.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $83,401.3
Jobs Reported:
10
Initial Approval Amount:
$62,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,610.13
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $62,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State