Search icon

JOEL'S PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JOEL'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL'S 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: 09 Jun 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 1995 (30 years ago)
Document Number: P94000044101
FEI/EIN Number 650505825

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

Address: 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956-3219, US
Mail Address: 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956-3219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON PATRICK M President 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956
HAVENER THOMAS E Vice President 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956
HAVENER THOMAS E Secretary 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956
HAVENER THOMAS E Treasurer 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL, 33956
RICHARDSON PATRICK M Agent 5582 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL, 33956

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-29 RICHARDSON, PATRICK M -
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL 33956-3219 -
CHANGE OF MAILING ADDRESS 2000-02-04 5582 DOUG TAYLOR CIR, ST JAMES CITY, FL 33956-3219 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-04 5582 DOUG TAYLOR CIRCLE, ST JAMES CITY, FL 33956 -
AMENDMENT 1995-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4612897100 2020-04-13 0455 PPP 5582 Doug Taylor Circle, St. James City, FL, 33956
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51949.17
Loan Approval Amount (current) 51949.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. James City, LEE, FL, 33956-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52413.15
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State