Search icon

PLUMBING BY HARKNESS, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBING BY HARKNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING BY HARKNESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000015496
FEI/EIN Number 264281448

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

Address: 3530 NW 171st ter, miami gardens, FL, 33056, US
Mail Address: 3530 nw 171st ter, Miami Gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD DAVID President 2370 NW 175th St., Miami Gardens, FL, 33056
BUTLER COREY Vice President PO BOX 162, MIAMI, FL, 33168
Baldwin Robert Oper PO BOX 162, MIAMI, FL, 33168
David Richard M Agent 2370 NW 175th St., Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 2370 NW 175th St., Miami Gardens, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 3530 NW 171st ter, miami gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2021-11-10 3530 NW 171st ter, miami gardens, FL 33056 -
REGISTERED AGENT NAME CHANGED 2021-11-10 David, Richard M -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170868910 2021-05-05 0455 PPP 903 Rawlings Cir, Lutz, FL, 33549-5434
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-5434
Project Congressional District FL-15
Number of Employees 30
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State