Search icon

SURFSIDE PLUMBING, INC - Florida Company Profile

Company Details

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

SURFSIDE 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: 03 Feb 2012 (13 years ago)
Document Number: P12000011669
FEI/EIN Number 37-1667866

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

Address: 10 cory st, port charlotte, FL, 33953, US
Mail Address: 10 cory st, port charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
blue bryan B President 10 cory st, port charlotte, FL, 33953
BLUE BRYAN B Agent 10 cory st, port charlotte, FL, 33953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 10 cory st, port charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2020-02-27 10 cory st, port charlotte, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 10 cory st, port charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2013-04-05 BLUE, BRYAN B -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8764807909 2020-06-18 0455 PPP 10 CORY STREET, port charlotte, FL, 33953
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port charlotte, CHARLOTTE, FL, 33953-1000
Project Congressional District FL-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6558.32
Forgiveness Paid Date 2021-05-19
8690468405 2021-02-13 0455 PPS 10 Cory St, Port Charlotte, FL, 33953-1216
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33953-1216
Project Congressional District FL-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6546.22
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State