Search icon

MAROTTA'S PLUMBING SERVICES, INC.

Company Details

Entity Name: MAROTTA'S PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000064462
FEI/EIN Number 270648535
Address: 3825 SUNWARD DR, SUITE #2, MERRITT ISLAND, FL, 32953, US
Mail Address: P.O. BOX 541768, MERRITT ISLAND, FL, 32954, 17
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MAROTTA MICHAEL J Agent 3825 SUNWARD DR, MERRITT ISLAND, FL, 32953

President

Name Role Address
MAROTTA MICHAEL J President 3825 SUNWARD DR. SUITE #2, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
Marotta Nicholas M Vice President 3825 Sunward Dr, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168175 HOW TO HOME SERVICES ACTIVE 2021-12-17 2026-12-31 No data 3825 SUNWARD DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 3825 SUNWARD DR, SUITE #2, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 3825 SUNWARD DR, 2, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2012-04-02 3825 SUNWARD DR, SUITE #2, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2011-03-01 MAROTTA, MICHAEL JJR No data
REINSTATEMENT 2011-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277317702 2020-05-01 0455 PPP 2235 N COURTENAY PKWY. SUITE E, MERRITT ISLAND, FL, 32953
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37340
Loan Approval Amount (current) 37340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-2401
Project Congressional District FL-08
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State