Search icon

CERTIFIED LOWER KEYS PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERTIFIED LOWER KEYS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 1014 WHITE STREET, KEY WEST, FL, 33040
Mail Address: 1014 WHITE STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROSO BARRY LJr. President 2900 Riviera Dr., KEY WEST, FL, 33040
Barroso Ieva Auth 2900 Riviera Drive, Key West, FL, 33040
HUGH J. MORGAN Agent 317 WHITEHEAD STREET, KEY WEST, FL, 33040

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
IEVA BARROSO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3343772

Unique Entity ID

Unique Entity ID:
HNLMMA9HNSE5
CAGE Code:
3FJT2
UEI Expiration Date:
2025-11-15

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2003-05-20

Commercial and government entity program

CAGE number:
3FJT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
IEVA BARROSO

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP14PX03557
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2656.48
Base And Exercised Options Value:
2656.48
Base And All Options Value:
2656.48
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2014-09-11
Description:
IGF::OT::IGF SERVICE, REPLACE PLUMPING SYSTEM, POINCIANA HOUSING UNIT #1645, DRTO MOD TO ADD FUNDING FOR ADDITIONAL WORK
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268714.15
Total Face Value Of Loan:
268714.15
Date:
2017-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
227900.00
Total Face Value Of Loan:
227900.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$268,714.15
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,714.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,289.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $268,714.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State