Search icon

GULF COAST PLUMBING AND ELECTRICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST PLUMBING AND ELECTRICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PLUMBING AND ELECTRICAL SUPPLY, 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 18 Sep 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Sep 2023 (2 years ago)
Document Number: P10000023717
FEI/EIN Number 272122347

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

Address: 812 J. Tom Moore Ave., PERRY, FL, 32348, US
Mail Address: 812 J. Tom Moore Ave., PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT DONNA R President 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT DONNA R Director 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT RUSSELL Vice President 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT RUSSELL Secretary 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT RUSSELL Director 812 J. TOM MOORE AVE, PERRY, FL, 32348
KNIGHT DONNA R Agent 812 J. Tom Moore Ave., PERRY, FL, 32348

Events

Event Type Filed Date Value Description
MERGER 2023-09-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000426537. MERGER NUMBER 700000244237
AMENDMENT 2023-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 812 J. Tom Moore Ave., PERRY, FL 32348 -

Documents

Name Date
Amendment 2023-09-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880947200 2020-04-28 0491 PPP 812 J. Tom Moore Ave., Perry, FL, 32348
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26968.22
Loan Approval Amount (current) 26968.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32348-0001
Project Congressional District FL-02
Number of Employees 4
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27209.83
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State