Search icon

MIDDLE KEYS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: MIDDLE KEYS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDDLE KEYS 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: 29 Jun 2009 (16 years ago)
Document Number: P09000055787
FEI/EIN Number 270448043

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

Address: 174 Eventide Dr., Fleming Island, FL, 32003, US
Mail Address: 174 Eventide Dr., Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDDLE KEYS PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2018 270448043 2019-05-20 MIDDLE KEYS PLUMBING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3057353565
Plan sponsor’s address PO BOX 421068, SUMMERLAND KEY, FL, 33042

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JAMES FERRER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ferrer James A President 174 Eventide Dr., Fleming Island, FL, 32003
Ferrer James A Agent 174 Eventide Dr., Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005644 UNIFORM PLUMBING ACTIVE 2023-01-11 2028-12-31 - 570 N. HATHAWAY AVE, BRONSON, FL, 32621
G19000120355 SHORES PLUMBING SERVICE & REPAIR EXPIRED 2019-11-08 2024-12-31 - 5700 4TH AVE, #2, KEY WEST, FL, 33040
G09000129172 MIDDLE KEYS PLUMBING, INC. EXPIRED 2009-06-29 2014-12-31 - 1046 SCARLET HAZE AVE, LAS VEGAS, NV, 89183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 174 Eventide Dr., Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Ferrer, James Anthony -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468698 TERMINATED 1000000900945 DADE 2021-09-10 2031-09-15 $ 782.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998948601 2021-03-20 0455 PPS 141 Arica Ln, Cudjoe Key, FL, 33042-4235
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
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 N
Business Age Description Existing or more than 2 years old
Project Address Cudjoe Key, MONROE, FL, 33042-4235
Project Congressional District FL-28
Number of Employees 7
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 36263.34
Forgiveness Paid Date 2021-12-16
5244797704 2020-05-01 0455 PPP 5700 4TH AVE, KEY WEST, FL, 33040-6038
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37642
Loan Approval Amount (current) 37642
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 N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-6038
Project Congressional District FL-28
Number of Employees 4
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 37961.7
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State