Search icon

SAMPLE PLUMBING, INC. - Florida Company Profile

Company Details

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

SAMPLE 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: 02 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P95000076574
FEI/EIN Number 593307619

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

Address: 4103 W. SAN RAFAEL ST, TAMPA, FL, 33629
Mail Address: 4103 W. SAN RAFAEL ST, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPLE STEWART R Director 4103 SAN RAFAEL ST, TAMPA, FL, 33629
SAMPLE KELLY P Director 4103 SAN RAFAEL ST, TAMPA, FL, 33629
CREASON CHERYL A Agent 105 7 AVE NE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-01 CREASON, CHERYL A -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-13 4103 W. SAN RAFAEL ST, TAMPA, FL 33629 -
REINSTATEMENT 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 4103 W. SAN RAFAEL ST, TAMPA, FL 33629 -
CANCEL ADM DISS/REV 2003-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379524 0420600 2006-08-08 10260 BIG BEND RD., RIVERVIEW, FL, 33567
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-08
Emphasis N: AMPUTATE
Case Closed 2006-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919367405 2020-05-06 0455 PPP 4103 W SAN RAFAEL ST, TAMPA, FL, 33629-5735
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103565
Loan Approval Amount (current) 103565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5735
Project Congressional District FL-14
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84556.89
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State