Search icon

ROCK SOLID PLUMBING SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROCK SOLID PLUMBING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Document Number: P12000041750
FEI/EIN Number 45-5204248
Address: 2392 Stoney Glen Drive, FLEMING ISLAND, FL, 32003, US
Mail Address: 2392 Stoney Glen Drive, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ANTHONY G President 2392 STONEY GLEN DRIVE, FLEMING ISLAND, FL, 32003
DAVIS ANTHONY G Agent 2392 Stoney Glen Drive, FLEMING ISLAND, FL, 32003

Unique Entity ID

CAGE Code:
6WME9
UEI Expiration Date:
2015-10-17

Business Information

Division Name:
BATH PLANET
Division Number:
1
Activation Date:
2014-10-17
Initial Registration Date:
2013-05-15

Commercial and government entity program

CAGE number:
6WME9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03

Contact Information

POC:
ANTHONY DAVIS
Corporate URL:
www.rocksolidjax.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018474 VANTAGE WALK IN BATHS OF NORTHERN FLORIDA EXPIRED 2016-02-19 2021-12-31 - 4689 US 17 HIGHWAY, SUITE 10, FLEMING ISLAND, FL, 32003
G13000047512 BATH PLANET OF JACKSONVILLE EXPIRED 2013-05-20 2018-12-31 - 4689 US 17 HIGHWAY, SUITE 10, FELIMING ISLAND, FL, 32003, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 2392 Stoney Glen Drive, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2392 Stoney Glen Drive, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 2392 Stoney Glen Drive, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91440.00
Total Face Value Of Loan:
91440.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91440.00
Total Face Value Of Loan:
91440.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$91,440
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,105.48
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $91,440

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State