Search icon

ROYAL FLUSH PLUMBING OF THE FLORIDA PANHANDLE, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLUSH PLUMBING OF THE FLORIDA PANHANDLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL FLUSH PLUMBING OF THE FLORIDA PANHANDLE, 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: 04 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P19000034348
FEI/EIN Number 83-3125523

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

Address: 313 Deer Hollow, Brandon, MS, 39047, US
Mail Address: 313 Deer Hollow, Brandon, MS, 39047, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOLCHICK JAMES E President 3823 Dolphi Drive Apt 1, Panama City Beach, FL, 32408
GORDON JARVIS L Vice President 313 Deer Hollow, Brandon, MS, 39047
JD TREMEC LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 313 Deer Hollow, Brandon, MS 39047 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 103 Cascade Falls, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2021-04-02 313 Deer Hollow, Brandon, MS 39047 -
CONVERSION 2019-03-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000257489. CONVERSION NUMBER 500000192325

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000249870 TERMINATED 1000000954340 BAY 2023-05-24 2033-06-02 $ 391.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-18
Domestic Profit 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653777301 2020-04-30 0491 PPP 103 CASCADE FLS, PANAMA CITY BEACH, FL, 32407
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31263
Loan Approval Amount (current) 31263
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 New Business or 2 years or less
Project Address PANAMA CITY BEACH, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 7
NAICS code 238220
Borrower Race Black or African American
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 Male Owned
Veteran Unanswered
Forgiveness Amount 31712.67
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State