Search icon

PLUMB STRAIGHT PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: PLUMB STRAIGHT PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLUMB STRAIGHT 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: 26 Sep 2016 (9 years ago)
Date of dissolution: 28 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (a year ago)
Document Number: P16000078556
FEI/EIN Number 81-3545343

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

Address: 218 Oak Ridge Dr, Welaka, FL, 32193, US
Mail Address: 218 Oak Ridge Dr, Welaka, FL, 32193, US
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Charles W President 218 Oak Ridge Dr, Welaka, FL, 32193
Hammond Tammy T Exec 218 Oak Ridge Dr, Welaka, FL, 32193
Hammond Tammy T Agent 218 Oak Ridge Dr, Welaka, FL, 32193

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 218 Oak Ridge Dr, Welaka, FL 32193 -
CHANGE OF MAILING ADDRESS 2022-04-11 218 Oak Ridge Dr, Welaka, FL 32193 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 218 Oak Ridge Dr, Welaka, FL 32193 -
REGISTERED AGENT NAME CHANGED 2017-10-01 Hammond, Tammy T -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000519571 ACTIVE 1000000936553 CLAY 2022-11-04 2032-11-09 $ 609.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-10-01
Domestic Profit 2016-09-26

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21344.04
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19125
Current Approval Amount:
19125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19239.23

Date of last update: 02 Jun 2025

Sources: Florida Department of State