Search icon

ADH PLUMBING , INC. - Florida Company Profile

Company Details

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

ADH 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: 12 Nov 2009 (16 years ago)
Document Number: P09000092850
FEI/EIN Number 271301720

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

Address: 5550 GLADES ROAD, BOCA RATON, FL, 33431, US
Mail Address: P.O. BOX 880508, BOCA RATON, FL, 33488, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHT ANDREA President P.O. BOX 880508, BOCA RATON, FL, 33488
HIGHT ANDREA Director P.O. BOX 880508, BOCA RATON, FL, 33488
HIGHT DAVID C Vice President P.O. BOX 880508, BOCA RATON, FL, 33488
CAMPO JOHN Esq. Agent NPWCFB, PA, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181923 CHARLIE SWAIN PLUMBING ACTIVE 2009-12-07 2029-12-31 - P.O. BOX 880508, 0, BOCA RATON, FL, 33488

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 5550 GLADES ROAD, STE 630, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-03-06 5550 GLADES ROAD, STE 630, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-02-12 CAMPO, JOHN, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 NPWCFB, PA, 5216 SW 91 DRIVE, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001072868 TERMINATED 1000000513440 BROWARD 2013-05-24 2033-06-07 $ 363.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
201800.00
Total Face Value Of Loan:
201800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201800
Current Approval Amount:
201800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203941.32

Date of last update: 01 Jun 2025

Sources: Florida Department of State