Search icon

CERTIFIED LOWER KEYS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED LOWER KEYS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED LOWER KEYS 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: 21 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P94000030619
FEI/EIN Number 650499238

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

Address: 1014 WHITE STREET, KEY WEST, FL, 33040
Mail Address: 1014 WHITE STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO BARRY LJr. President 1608 Washington Street, KEY WEST, FL, 33040
Barroso Ieva Auth 1608 Washington Street, Key West, FL, 33040
HUGH J. MORGAN Agent 317 WHITEHEAD STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008979 CERTIFIED LOWER KEYS PLUMBING AND FIRE ACTIVE 2019-01-17 2029-12-31 - 1014 WHITE STREET, SUITE 7, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 HUGH J. MORGAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-01-13 1014 WHITE STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000620347 TERMINATED 1000000279123 MONROE 2012-09-10 2032-09-26 $ 428.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000099823 TERMINATED 1000000245237 MONROE 2012-01-20 2032-02-15 $ 774.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000828793 TERMINATED 1000000236562 MONROE 2011-11-29 2031-12-21 $ 622.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000524673 TERMINATED 1000000219771 MONROE 2011-07-25 2031-08-17 $ 571.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
CERTIFIED LOWER KEYS PLUMBING, INC. VS KEY WEST SEASIDE, LLC. SC2017-0356 2017-03-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442007CA001195A001KW

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D13-2589

Parties

Name CERTIFIED LOWER KEYS PLUMBING, INC.
Role Petitioner
Status Active
Representations NATHALIA A. MELLIES, PETER RYSMAN
Name KEY WEST SEASIDE, LLC
Role Respondent
Status Active
Representations Vincent Francis Vaccarella, Craig Robert Lewis
Name HON. DAVID JOHN AUDLIN, JR., CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ RESPONDENT'S APPENDIX TOMOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of KEY WEST SEASIDE, LLC.
View View File
Docket Date 2017-04-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of KEY WEST SEASIDE, LLC.
View View File
Docket Date 2017-03-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CERTIFIED LOWER KEYS PLUMBING, INC.
View View File
Docket Date 2017-06-16
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 17, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-03-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of CERTIFIED LOWER KEYS PLUMBING, INC.
View View File
Docket Date 2017-03-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-03-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-03-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CERTIFIED LOWER KEYS PLUMBING, INC.
View View File
Docket Date 2017-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992417310 2020-04-29 0455 PPP 1014 White street, Ste 7, Key West, FL, 33040
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268714.15
Loan Approval Amount (current) 268714.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271289.33
Forgiveness Paid Date 2021-04-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3343772 CERTIFIED LOWER KEYS PLUMBING, INC. - HNLMMA9HNSE5 1014 WHITE ST, STE 7, KEY WEST, FL, 33040-3387
Capabilities Statement Link -
Phone Number 305-296-5959
Fax Number -
E-mail Address ieva@clkp.com
WWW Page -
E-Commerce Website -
Contact Person IEVA BARROSO
County Code (3 digit) 087
Congressional District 28
Metropolitan Statistical Area -
CAGE Code 3FJT2
Year Established 1994
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State