Search icon

MIDDLE KEYS PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDDLE KEYS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P09000055787
FEI/EIN Number 270448043
Address: 8090 Coatbridge Ln E, Jacksonville, FL, 32244, US
Mail Address: 8090 Coatbridge Ln E, Jacksonville, FL, 32244, US
ZIP code: 32244
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferrer James A President 8090 Coatbridge Ln E, Jacksonville, FL, 32244
Ferrer James A Agent 8090 Coatbridge Ln E, Jacksonville, FL, 32244

Unique Entity ID

CAGE Code:
84B44
UEI Expiration Date:
2019-06-12

Business Information

Division Name:
MIDDLE KEYS PLUMBING, INC.
Activation Date:
2018-07-06
Initial Registration Date:
2018-06-12

Commercial and government entity program

CAGE number:
84B44
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2024-04-09

Contact Information

POC:
JAMES A FERRER
Corporate URL:
www.middlekeysplumbing.com

Form 5500 Series

Employer Identification Number (EIN):
270448043
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
36000.00
Total Face Value Of Loan:
36000.00
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:
37642.00
Total Face Value Of Loan:
37642.00
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:
37642.00
Total Face Value Of Loan:
37642.00
Date:
2017-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106300.00
Total Face Value Of Loan:
97600.00
Date:
2017-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106300.00
Total Face Value Of Loan:
97600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$36,000
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,263.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $35,996
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$37,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,961.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,642

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State