Search icon

ANTHONY'S PLUMBING & SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ANTHONY'S PLUMBING & SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY'S PLUMBING & SERVICES 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: 22 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000069397
FEI/EIN Number 81-3640356

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

Address: 4821 POLK ST, HOLLYWOOD, FL, 33021
Mail Address: 4821 POLK ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO IVAN A President 4821 POLK ST, HOLLYWOOD, FL, 33021
PALMERO ORLANDO Vice President 110 ROYAL PALM RD, HIALEAH, FL, 33016
MATEO IVAN A SERC 4821 POLK ST, HOLLYWOOD, FL, 33021
PALMERO ORLANDO Agent 110 ROYAL PALM RD APT 211, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 PALMERO, ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 110 ROYAL PALM RD APT 211, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-01-21
Amendment 2018-10-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
Domestic Profit 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297678402 2021-02-13 0455 PPS 4821 Polk St, Hollywood, FL, 33021-5826
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252742
Loan Approval Amount (current) 252742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5826
Project Congressional District FL-25
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256183.45
Forgiveness Paid Date 2022-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State