Search icon

FLORIDA PLUMBING, INC. - Florida Company Profile

Company Details

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

FLORIDA 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: 13 Nov 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2004 (21 years ago)
Document Number: P95000087848
FEI/EIN Number 593345868

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

Address: 4097 NW 154th Avenue, Chiefland, FL, 32626, US
Mail Address: 4097 NW 154th Avenue, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUTIQUE ACCOUNTING SERVICES, INC. Agent -
DeLuca Karen L Vice President 4097 NW 154th Avenue, Chiefland, FL, 32626
DELUCA DANIEL President 4097 NW 154th Avenue, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 4097 NW 154th Avenue, Chiefland, FL 32626 -
CHANGE OF MAILING ADDRESS 2022-03-05 4097 NW 154th Avenue, Chiefland, FL 32626 -
REGISTERED AGENT NAME CHANGED 2021-01-28 Boutique Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1779 S. Pinellas Avnue, Suite 100, Tarpon Springs, FL 34689 -
AMENDMENT 2004-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101747160 0420600 1987-05-12 2525 EAST FIRST STREET, FT. MYERS, FL, 33901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-05-12
Case Closed 1987-07-20

Related Activity

Type Complaint
Activity Nr 71229850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-06-02
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1987-06-02
Abatement Due Date 1987-06-12
Nr Instances 3
Nr Exposed 16
Citation ID 01003
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1987-06-02
Abatement Due Date 1987-06-05
Nr Instances 1
Nr Exposed 16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619757705 2020-05-01 0491 PPP 19262 PHILLIPS RD, BROOKSVILLE, FL, 34604-6953
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22592
Loan Approval Amount (current) 22592
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 New Business or 2 years or less
Project Address BROOKSVILLE, HERNANDO, FL, 34604-6953
Project Congressional District FL-12
Number of Employees 4
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 22872.39
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State