Search icon

BEAR'S PLUMBING OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEAR'S PLUMBING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR'S PLUMBING OF SOUTH FLORIDA, 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: 01 Feb 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P94000010598
FEI/EIN Number 650480836

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

Address: 1900 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1900 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Christopher Director 1900 Trade Center Way, Naples, FL, 34109
Jones Larry Director 1900 Trade Center Way, Naples, FL, 34109
HL STATUTORY AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 5811 PELICAN BAY BLVD STE 650, NAPLES, FL 34108 -
AMENDED AND RESTATEDARTICLES 2014-11-24 - -
REGISTERED AGENT NAME CHANGED 2014-11-24 HL STATUTORY AGENT, INC. -
CHANGE OF MAILING ADDRESS 1998-02-23 1900 TRADE CENTER WAY, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 1900 TRADE CENTER WAY, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
AUSTIN COMMERCIAL, L. P. VS MASSACHUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2020-2904 2020-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1623-0001

Parties

Name AUSTIN COMMERCIAL, L. P.
Role Appellant
Status Active
Representations JEREMY T. SPRINGHART, ESQ., BEVERLY A. POHL, ESQ., CHRISTINA P. LEHM, ESQ., MICHAEL K. WILSON, ESQ., MILES ARCHABAL, ESQ.
Name MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Role Appellee
Status Active
Representations DEBBIE SINES CROCKETT, ESQ., TREVOR B. ARNOLD, ESQ., EDWARD K. CHEFFY, ESQ., STEVAN PARDO, ESQ., MICHAEL W. LEONARD, ESQ., ELLEN SMITH, ESQ., NIKKI BHAVSAR, ESQ., MARSHALL P. BENDER, ESQ., KURT THALWITZER, ESQ., JORGE L. CRUZ, ESQ., SCOTT T. LASHWAY, ESQ., SHAUN M. GARRY, ESQ., WILLIAM TINSLEY, ESQ., MARA O' MALLEY, ESQ., JONATHAN LANNI, ESQ., MATTHEW M. K. STEIN, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., GEORGE W. GIFT, I I I, ESQ., STEPHEN B. HURLBUT, ESQ., S. LA RUE WILLIAMS, ESQ., AARON A. HAAK, ESQ., JAMES V. CHIN, ESQ., DAVID A. ZULIAN, ESQ., JOSHUA ALLAN HAJEK, ESQ., DENNIS ANDERSON, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., STEPHEN RAY, ESQ., JORGE PORRO, ESQ., Caroline Newton Catchpole, Esq., DREW WILLIAMS, ESQ., BRET M. FELDMAN, ESQ., MARK A. BOYLE, ESQ., W. STEVEN ADAMS, ESQ., SCOTT W. ROSTOCK, ESQ., JASON HUNTER KORN, ESQ., CHRISTOPHER LISY, ESQ., ELISSA GAINSBURG, ESQ., ROGER C. JONES, ESQ., JUAN E. ORAMAS, ESQ.
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name INDIAN HARBOR INS. CO.
Role Respondent
Status Active
Name MARCO HOTEL, L L C
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, L.L.C.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name NATIONAL FIRE & MARINE INS. CO.
Role Respondent
Status Active
Name NORTH AMERICAN CAPACITY INS. CO.
Role Respondent
Status Active
Name H K S, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISORS, L L C
Role Respondent
Status Active
Name I S E C, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON
Role Respondent
Status Active
Name LEXINGTON INS. CO.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name APPLEGATE USA, L L C
Role Respondent
Status Active
Name SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Great American Ins. Co.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name VENTANA D B S, L L C
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Austin Commercial, L.P.’s request for appellate attorney's fees is denied.
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 17, 2021, at 11:00 A.M., before: Judge J. Andrew Atkinson, Judge John K. Stargel, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-12-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-12-14
Type Response
Subtype Reply
Description REPLY ~ MEMORANDUM IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SNOTICE OF SERVICE OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIUPON JUDGE OF LOWER TRIBUNAL
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SRESPONSE TO AUSTIN COMMERCIAL, LP'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.
Docket Date 2020-10-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ SCOTT T. LASHWAY, ESQ.
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Christopher A. Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Edward K. Cheffy with all submissions when serving foreign attorney Christopher A. Lisy with documents.
Docket Date 2020-10-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHRISTOPHER A. LISY
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, L. P.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-11-08
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9637437101 2020-04-15 0455 PPP 1900 Trade Center Way, NAPLES, FL, 34109
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686792
Loan Approval Amount (current) 686792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 63
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 695205.2
Forgiveness Paid Date 2021-07-09
9443318501 2021-03-12 0455 PPS 1900 Trade Center Way, Naples, FL, 34109-6267
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 664127
Loan Approval Amount (current) 664127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6267
Project Congressional District FL-19
Number of Employees 53
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668111.76
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State