Search icon

BLUE BOX PLUMBING, INC - Florida Company Profile

Company Details

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

BLUE BOX 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: 17 Feb 2015 (10 years ago)
Document Number: P15000015927
FEI/EIN Number 47-3458779

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

Address: 7116 DORMANY LOOP, PLANT CITY, FL, 33565, US
Mail Address: 7116 DORMANY LOOP, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG ANDREA Chief Executive Officer 7116 DORMANY LOOP, PLANT CITY, FL, 33565
CHUNG ANDREA Agent 7116 DORMANY LOOP, PLANT CITY, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047278 BLUE BOX PLUMBING ACTIVE 2015-05-12 2025-12-31 - 7116 DORMANY LOOP, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 7116 DORMANY LOOP, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 7116 DORMANY LOOP, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2019-01-15 7116 DORMANY LOOP, PLANT CITY, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-18
Off/Dir Resignation 2017-03-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664508304 2021-01-23 0455 PPS 7116 Dormany Loop, Plant City, FL, 33565-3333
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-3333
Project Congressional District FL-15
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16566.9
Forgiveness Paid Date 2021-07-08
3873267310 2020-04-29 0455 PPP 7116 Dormany Loop, Plant City, FL, 33565
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17355
Loan Approval Amount (current) 17355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-2100
Project Congressional District FL-15
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17461.03
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State