Search icon

JUST IN TIME PLUMBING, INC.

Company Details

Entity Name: JUST IN TIME PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P08000028921
FEI/EIN Number 300471055
Address: 1059 Elk Way, Oldsmar, FL, 34677, US
Mail Address: 1059 Elk Way, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Mclaughlin Margaret Agent 1059 Elk Way, Oldsmar, FL, 34677

President

Name Role Address
Mclaughlin Margaret President 1059 ELK WAY, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045310 PIRATES PLUMBING ACTIVE 2023-04-10 2028-12-31 No data 1059 ELK WAY, OLDMAR, FL, 34677
G23000041286 PRIATES PLUMBING ACTIVE 2023-03-30 2028-12-31 No data 1059 ELK WAY, OLDMSAR, FL, 34677
G23000039988 PIRATES PLUMBING ACTIVE 2023-03-28 2028-12-31 No data 1059 ELK WAY, OLDSMAR, FL, 34677
G13000094287 JUST-IN-TIME PLUMBING EXPIRED 2013-09-24 2018-12-31 No data 4445 EAST BAY DRIVE, #303, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Mclaughlin, Margaret No data
AMENDMENT 2022-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-23 1059 Elk Way, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2022-08-23 1059 Elk Way, Oldsmar, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 1059 Elk Way, Oldsmar, FL 34677 No data
REINSTATEMENT 2017-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-28
Amendment 2022-10-18
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7407968305 2021-01-28 0455 PPS 9225 Ulmerton Rd Ste V, Largo, FL, 33771-3745
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23877
Loan Approval Amount (current) 23877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3745
Project Congressional District FL-13
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24031.38
Forgiveness Paid Date 2021-09-23
8074237308 2020-05-01 0455 PPP 9225 ULMERTON RD STE V, LARGO, FL, 33771-3745
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23876
Loan Approval Amount (current) 23876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-3745
Project Congressional District FL-13
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24056.54
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State