Search icon

M. E. PERKINS CONSTRUCTION & PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: M. E. PERKINS CONSTRUCTION & PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. E. PERKINS CONSTRUCTION & 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: 26 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P10000087057
FEI/EIN Number 273846366

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

Address: 505 LAFAYETTE AVENUE, LIVE OAK, FL, 32064
Mail Address: 505 LAFAYETTE AVENUE, LIVE OAK, FL, 32064
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS MAURICE E President 505 LAFAYETTE AVENUE, LIVE OAK, FL, 32064
PERKINS MAURICE E Agent 505 LAFAYETTE AVENUE, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-10 - -
REGISTERED AGENT NAME CHANGED 2023-01-10 PERKINS, MAURICE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352817 TERMINATED 1000000928982 SUWANNEE 2022-07-18 2032-07-20 $ 8,584.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000748408 TERMINATED 1000000847927 SUWANNEE 2019-11-07 2029-11-13 $ 369.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000053577 TERMINATED 1000000811483 SUWANNEE 2019-01-14 2029-01-16 $ 395.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000052201 TERMINATED 1000000732453 SUWANNEE 2017-01-17 2027-01-26 $ 687.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000096387 TERMINATED 1000000573620 SUWANNEE 2014-01-08 2024-01-15 $ 706.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000096379 TERMINATED 1000000573619 SUWANNEE 2014-01-08 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001361162 TERMINATED 1000000524902 SUWANNEE 2013-08-28 2023-09-05 $ 834.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000913247 TERMINATED 1000000418128 SUWANNEE 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072147401 2020-05-08 0491 PPP 505 Lafayette Ave, LIVE OAK, FL, 32064
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10008
Loan Approval Amount (current) 10008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10147.56
Forgiveness Paid Date 2021-10-04
1289068808 2021-04-10 0491 PPS 505 Lafayette Ave SW, Live Oak, FL, 32064-2940
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12617
Loan Approval Amount (current) 12617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32064-2940
Project Congressional District FL-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12758.94
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State