Search icon

PLUMB CRAZY PLUMBERS, INC

Company Details

Entity Name: PLUMB CRAZY PLUMBERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P10000031466
FEI/EIN Number 27-2340413
Address: 14 SCOTER COVE, SAFETY HARBOR, FL 34695
Mail Address: 14 SCOTER COVE, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Grzetich, Andrew j President 14 SCOTER COVE, SAFETY HARBOR, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039853 PLUMB CRAZY PLUMBING, INC. EXPIRED 2011-04-25 2016-12-31 No data 6658 5TH AVE. N., APT. A, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 14 SCOTER COVE, SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2020-06-14 14 SCOTER COVE, SAFETY HARBOR, FL 34695 No data
AMENDMENT 2017-06-22 No data No data
NAME CHANGE AMENDMENT 2011-08-15 PLUMB CRAZY PLUMBERS, INC No data
AMENDMENT 2011-04-27 No data No data
AMENDMENT 2011-01-18 No data No data
AMENDMENT 2010-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-02
Amendment 2017-06-22
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2852578508 2021-02-22 0455 PPS 2763 Candlewood St, Clearwater, FL, 33759-2616
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9352.19
Loan Approval Amount (current) 9352.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-2616
Project Congressional District FL-13
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8735.16
Forgiveness Paid Date 2021-12-21
3987957804 2020-05-27 0455 PPP 2763 Candlewood st, clearwater, FL, 33759-2616
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9352.19
Loan Approval Amount (current) 9352.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address clearwater, PINELLAS, FL, 33759-2616
Project Congressional District FL-13
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9439.82
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State