Search icon

NATIONAL PLUMBING SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2014 (11 years ago)
Document Number: P14000014382
FEI/EIN Number 46-4887108
Address: 1085 SW 67 Avenue, MIAMI, FL, 33144, US
Mail Address: 1085 SW 67 Avenue, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANTHONY President 1085 SW 67 Avenue, MIAMI, FL, 33144
LOPEZ Anthony Agent 1085 SW 67 Avenue, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018813 NATIONAL PLUMBING WHOLESALE SUPPLY ACTIVE 2014-02-21 2029-12-31 - 1085 SW 67 AVENUE, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-18 LOPEZ, Anthony -
CHANGE OF MAILING ADDRESS 2016-04-29 1085 SW 67 Avenue, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1085 SW 67 Avenue, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1085 SW 67 Avenue, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000497539 LAPSED 17-16721CA25 MIAMI-DADE CIRCUIT 2017-07-14 2022-08-25 $100,000.00 KESSLER INDUSTRIES, INC.D/B/A KESSLER SALES & DISTRIBUT, 500 GREEN STREET, WOODBRIDGE, NEW JERSEY, 07095

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
106412.00
Total Face Value Of Loan:
106412.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
98072.50
Total Face Value Of Loan:
98072.50

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$98,072.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,797.15
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $89,284
Utilities: $2,893
Healthcare: $5895.5
Jobs Reported:
14
Initial Approval Amount:
$106,412
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,490.9
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $106,409
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State