Search icon

TAMPA BAY PLUMBING INC - Florida Company Profile

Company Details

Entity Name: TAMPA BAY PLUMBING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Nov 2012 (12 years ago)
Date of dissolution: 13 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: P12000091887
FEI/EIN Number 46-1332580

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

Address: 613 S Missouri Ave, CLEARWATER, FL, 33756, US
Mail Address: 613 S Missouri Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE WAYNE President 613 S Missouri Ave, CLEARWATER, FL, 33756
Ritchie Daniel Director 613 S Missouri Ave, CLEARWATER, FL, 33756
RITCHIE LANCE Chief Financial Officer 613 S Missouri Ave, Clearwater, FL, 33756
RITCHIE LANCE Secretary 613 S Missouri Ave, Clearwater, FL, 33756
Wayne Ritchie Preside Agent 613 S Missouri Ave, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000234181. CONVERSION NUMBER 700000175817
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 613 S Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-03-21 613 S Missouri Ave, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 613 S Missouri Ave, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-07-08 Wayne, Ritchie, President -
AMENDMENT 2013-12-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-15
ANNUAL REPORT 2014-04-30
Amendment 2013-12-04
ANNUAL REPORT 2013-03-17
Domestic Profit 2012-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17662347 0420600 1990-03-13 600 SO. PARSONS AVE., TAMPA, FL, 33511
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-13
Case Closed 1990-04-26

Related Activity

Type Referral
Activity Nr 901142240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-04-02
Abatement Due Date 1990-04-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
18238378 0420600 1989-07-05 8333 SEMINOLE BLVD., SEMINOLE, FL, 34642
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-10-19

Related Activity

Type Referral
Activity Nr 901142711
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 A03
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106316516 0420600 1988-04-27 12401 NORTH 22ND STREET, TAMPA, FL, 33612
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-06-28

Related Activity

Type Referral
Activity Nr 901141226
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260700 A
Issuance Date 1988-06-06
Abatement Due Date 1988-06-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-06-06
Abatement Due Date 1988-07-07
Nr Instances 1
Nr Exposed 12
100378827 0420600 1987-03-25 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-06-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-05-18
Abatement Due Date 1987-05-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1987-05-18
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-05-18
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-05-18
Abatement Due Date 1987-05-20
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-18
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-05-18
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-05-18
Abatement Due Date 1987-05-27
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6679457101 2020-04-14 0455 PPP 613 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756-5909
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263965
Loan Approval Amount (current) 263965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5909
Project Congressional District FL-13
Number of Employees 24
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266458
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State