Search icon

TANKLESS PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: TANKLESS PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANKLESS PLUMBING CORP 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: 25 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000017613
FEI/EIN Number 46-4953013

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

Address: 16220 NW 41 AVENUE, MIAMI, FL, 33054, US
Mail Address: 16220 NW 41 AVENUE, MIAMI, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS YISELL President 16220 NW 41 AVENUE, MIAMI, FL, 33054
ROJAS YISELL Vice President 16220 NW 41 AVENUE, MIAMI, FL, 33054
ROJAS YISELL Agent 16220 NW 41 AVENUE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-08 ROJAS , YISELL -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 16220 NW 41 AVENUE, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 16220 NW 41 AVENUE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-09-03 16220 NW 41 AVENUE, MIAMI, FL 33054 -
REINSTATEMENT 2020-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-11-03
AMENDED ANNUAL REPORT 2020-09-08
AMENDED ANNUAL REPORT 2020-09-03
REINSTATEMENT 2020-08-28
ANNUAL REPORT 2015-04-17
Domestic Profit 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578818706 2021-03-27 0455 PPP 16220 NW 41st Ave, Opa Locka, FL, 33054-6104
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166797
Loan Approval Amount (current) 166797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6104
Project Congressional District FL-24
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State