Search icon

PLUMBING AND MECHANICAL SYSTEMS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PLUMBING AND MECHANICAL SYSTEMS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMBING AND MECHANICAL SYSTEMS OF SOUTH FLORIDA, 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: 08 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: P10000030475
FEI/EIN Number 272313822

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

Address: 10322 NW 55th St, Sunrise, FL, 33351, US
Mail Address: 10322 NW 55th St, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONEY PHILIP President 1710 SW 100th Terrace, Davie, FL, 33324
LITTLE JESSE Secretary 4147 ARTESA DRIVE, BOYNTON BEACH, FL, 33426
LITTLE JESSE Treasurer 4147 ARTESA DRIVE, BOYNTON BEACH, FL, 33426
COMBS RYAN Vice President 21155 MADRIA CIRCLE, BOCA RATON, FL, 33433
Coney Philip Agent 1710 SW 100th Terrace, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 10322 NW 55th St, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-02-03 10322 NW 55th St, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1710 SW 100th Terrace, Davie, FL 33324 -
AMENDMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 Coney, Philip -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000311808 TERMINATED 1000000215794 BROWARD 2011-05-13 2021-05-18 $ 471.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000311790 TERMINATED 1000000215790 BROWARD 2011-05-13 2031-05-18 $ 2,714.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
Amendment 2021-07-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4888987409 2020-05-11 0455 PPP 20861 Johnson St. Unit 109, PEMBROKE PINES, FL, 33029-1926
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295300
Loan Approval Amount (current) 295300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 28
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297572.17
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State