Search icon

IMAXX PLUMBING SYSTEM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAXX PLUMBING SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAXX PLUMBING SYSTEM, 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: 22 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (8 months ago)
Document Number: P94000062483
FEI/EIN Number 593258014

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

Address: 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703, US
Mail Address: 1631 Rock Springs Rd,, Apopka, FL, 32712, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Safford Jerrie Treasurer 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703
Safford Jerrie Secretary 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703
SAFFORD JERRIE Agent 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703
Safford Jerrie President 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703
Safford Jerrie Vice President 2404 Sentry Palm Dr. Apt 114, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005359 IMAXX PLUMBING SYSTEM, INC. EXPIRED 2010-01-18 2015-12-31 - 144 E. 8TH ST., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 2404 Sentry Palm Dr. Apt 114, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 2404 Sentry Palm Dr. Apt 114, Apopka, FL 32703 -
REINSTATEMENT 2024-11-22 - -
CHANGE OF MAILING ADDRESS 2024-11-22 2404 Sentry Palm Dr. Apt 114, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2024-11-22 SAFFORD, JERRIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000674216 LAPSED 2018-CC-011985-O ORANGE COUNTY CIVIL COURT 2019-09-12 2024-10-11 $9,070.75 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FL 32824-7717
J05000116944 LAPSED 04-CC-18027 COUNTY COURT, ORANGE COUNTY 2005-08-02 2010-08-03 $6632.64 PREMIUM CAPITAL, LLC, ETC., C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
REINSTATEMENT 2024-11-22
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-11-27
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-09-21

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
2897.00
Total Face Value Of Loan:
2897.00
Date:
2020-06-30
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:
20000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
15542.00
Total Face Value Of Loan:
15542.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,542
Date Approved:
2020-06-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,542
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,656.5
Utilities: $1,942.75
Rent: $1,942.75
Jobs Reported:
3
Initial Approval Amount:
$2,897
Date Approved:
2021-02-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,897
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $2,893
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State