Search icon

VERSA DRAIN, INC. - Florida Company Profile

Company Details

Entity Name: VERSA DRAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERSA DRAIN, 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: 20 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: P09000005635
FEI/EIN Number 263994876

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2781 Vista Parkway, West Palm Beach, FL, 33411, US
Mail Address: 12170 185TH STREET NORTH, JUPITER, FL, 33478, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS JEREMY President 12170 185TH STREET NORTH, JUPITER, FL, 33478
TOMPKINS LYNNETTE Secretary 12170 185TH STREET NORTH, JUPITER, FL, 33478
TOMPKINS JEREMY Agent 12170 185TH STREET NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2781 Vista Parkway, K-1, West Palm Beach, FL 33411 -
REINSTATEMENT 2017-01-07 - -
REGISTERED AGENT NAME CHANGED 2017-01-07 TOMPKINS, JEREMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-23 2781 Vista Parkway, K-1, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 12170 185TH STREET NORTH, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000244276 TERMINATED 1000000573133 WAKULLA 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000294552 TERMINATED 1000000573125 VOLUSIA 2014-01-10 2024-03-13 $ 599.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J13000752064 TERMINATED 1000000478946 VOLUSIA 2013-03-07 2023-04-17 $ 620.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-01-07
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645237207 2020-04-16 0455 PPP 12170 185th St. n., Jupiter, FL, 33478
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48805
Loan Approval Amount (current) 48805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49497.63
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State