Search icon

BOOTZ PLUMBING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Myakka City
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KIMBERLEE President 2802 112TH TERRACE EAST, PARRISH, FL, 34219
THOMAS KIMBERLEE Agent 2802 112TH TERRACE EAST, PARRISH, FL, 34219
THOMAS ROGER Vice President 12813 RIVER ROAD, MYAKKA CITY, FL, 34251

Events

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 -

Court Cases

Title Case Number Docket Date Status
Triad Construction Co., Inc., Appellant(s) v. Bootz Plumbing, Inc., Appellee(s). 2D2024-1312 2024-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-013381

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
57376.00
Total Face Value Of Loan:
57376.00
Date:
2020-05-03
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:
32405.00
Total Face Value Of Loan:
32405.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$32,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,829.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,405
Jobs Reported:
12
Initial Approval Amount:
$57,376
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,119.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $57,376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State