Search icon

JAMES CHRISTIAN BATES PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES CHRISTIAN BATES PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES CHRISTIAN BATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000065222
FEI/EIN Number 650604407

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

Address: 21462 EDGEWATER DRIVE, PORT CHARLOTTE, FL, 33952
Mail Address: 21462 EDGEWATER DRIVE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES JAMES C President 21462 EDGEWATER DRIVE, PORT CHARLOTTE, FL, 33952
BATES JAMES C Director 21462 EDGEWATER DRIVE, PORT CHARLOTTE, FL, 33952
SOURCE ONE ACCOUNTING SERVICES LLC Agent 3315 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088954 JCB ABOVE & BEYOND PLUMBING,INC. EXPIRED 2018-08-10 2023-12-31 - 21462 EDGEWATER DR, PORT CHARLOTTE, FL, 33952
G10000112821 J.C.B. ABOVE & BEYOND PLUMBING, INC. EXPIRED 2010-12-08 2015-12-31 - 21462 EDGEWATER DR., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3315 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2022-02-10 SOURCE ONE ACCOUNTING SERVICES LLC -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 21462 EDGEWATER DRIVE, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3900798308 2021-01-22 0455 PPP 21462, PORT CHARLOTTE, FL, 33952
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3832.5
Loan Approval Amount (current) 3832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952
Project Congressional District FL-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3850.28
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State