Entity Name: | BOOTZ PLUMBING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOOTZ PLUMBING 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: | 30 Jan 2008 (17 years ago) |
Document Number: | P08000011255 |
FEI/EIN Number |
113834564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12813 RIVER ROAD, MYAKKA CITY, FL, 34251, US |
Mail Address: | 2802 112TH TERRACE EAST, PARRISH, FL, 34219, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS KIMBERLEE | President | 2802 112TH TERRACE EAST, PARRISH, FL, 34219 |
THOMAS ROGER J | Vice President | 12813 RIVER ROAD, MYAKKA CITY, FL, 34251 |
THOMAS KIMBERLEE | Agent | 2802 112TH TERRACE EAST, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-11-02 | 12813 RIVER ROAD, MYAKKA CITY, FL 34251 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 2802 112TH TERRACE EAST, PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-09 | THOMAS, KIMBERLEE | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Triad Construction Co., Inc., Appellant(s) v. Bootz Plumbing, Inc., Appellee(s). | 2D2024-1312 | 2024-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOOTZ PLUMBING INC. |
Role | Appellee |
Status | Active |
Representations | Kevin Monroe Vannatta, Michael Kavanagh Gore, Jeffrey Robert Geldens |
Name | Hon. Jennifer X. Gabbard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TRIAD CONSTRUCTION CO., INC. |
Role | Appellant |
Status | Active |
Representations | Marie Attaway Borland, Erik Raines, Angelica Ruby Melecio Piñeiro |
Docket Entries
Docket Date | 2024-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, SILBERMAN, and ROTHSTEIN-YOUAKIM, JJ., Concur. |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice |
Description | APPELLANT'S NOTICE OF UNAVAILABILITY |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-14 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-14 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bootz Plumbing, Inc. |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. See Dawkins, Inc. v. Huff, 836 So. 2d 1062 (Fla. 5th DCA 2003); BMW Financial Services, NA, LLC v. Alger, 834 So. 2d 408 (Fla. 5th DCA 2003). |
View | View File |
Docket Date | 2024-06-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Triad Construction Co., Inc. |
View | View File |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Triad Construction Co., Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7127077700 | 2020-05-01 | 0455 | PPP | 8122 UZITA DR, SARASOTA, FL, 34240-1463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1948328710 | 2021-03-27 | 0455 | PPS | 12813 River Rd N/A, Myakka City, FL, 34251-9567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State