Search icon

EAST COAST PLUMBING CO., INC. - Florida Company Profile

Company Details

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

EAST COAST PLUMBING CO., 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: 14 Jun 1996 (29 years ago)
Document Number: P96000052134
FEI/EIN Number 593383595

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

Address: 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL, 32909, US
Mail Address: 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST PLUMBING CO., INC. PROFIT SHARING PLAN 2016 593383595 2017-08-08 EAST COAST PLUMBING CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 3217245588
Plan sponsor’s address 1805 CANOVA ST. SE STE. 5, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
EAST COAST PLUMBING CO., INC. PROFIT SHARING PLAN 2016 593383595 2017-10-16 EAST COAST PLUMBING CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 3217245588
Plan sponsor’s address 1805 CANOVA ST. SE STE. 5, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
EAST COAST PLUMBING CO., INC. PROFIT SHARING PLAN 2015 593383595 2016-10-12 EAST COAST PLUMBING CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 3217245588
Plan sponsor’s address 1805 CANOVA ST. SE STE. 5, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
EAST COAST PLUMBING CO., INC. PROFIT SHARING PLAN 2014 593383595 2015-10-14 EAST COAST PLUMBING CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 3217245588
Plan sponsor’s address 1805 CANOVA ST. SE STE. 5, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature
EAST COAST PLUMBING CO., INC. PROFIT SHARING PLAN 2013 593383595 2014-10-13 EAST COAST PLUMBING CO., INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 3217245588
Plan sponsor’s address 1805 CANOVA ST. SE STE. 5, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing JOANNE KELLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KELLEY THOMAS M Director 1805 CANOVA STREET SE, #6, PALM BAY, FL, 32909
KELLEY THOMAS M President 1805 CANOVA STREET SE, SUITE #6, PALM BAY, FL, 32909
KELLEY THOMAS M Agent 1805 CANOVA ST. S.E., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 1805 CANOVA ST. S.E., SUITE 6, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-28
Off/Dir Resignation 2018-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302735311 0419700 2000-01-06 311 SAN MARCO AVE., ST AUGUSTINE, FL, 32219
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-01-07
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2000-01-07

Related Activity

Type Referral
Activity Nr 201352267
Safety Yes
110093887 0419700 1994-05-27 11050 HARTS ROAD, JACKSONVILLE, FL, 32218
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-05-27
Case Closed 1994-06-01

Related Activity

Type Complaint
Activity Nr 76734466
Safety Yes
Type Inspection
Activity Nr 110130358
110130358 0419700 1992-12-01 5170 COLLINS ROAD, JACKSONVILLE, FL, 32244
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-12-01
Case Closed 1992-12-08

Related Activity

Type Complaint
Activity Nr 74067257
Safety Yes
106208606 0420600 1990-12-04 1100 N. WICKHAM RD., MELBOURNE, FL, 32935
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1991-03-08

Related Activity

Type Accident
Activity Nr 360149819

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-02-04
Abatement Due Date 1991-03-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1991-02-04
Abatement Due Date 1991-02-07
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
100381219 0420600 1985-12-03 4400 DIXIE HIGHWAY, NORTHEAST, PALM BAY, FL, 32903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-04
Case Closed 1986-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-12-18
Abatement Due Date 1985-12-26
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1985-12-18
Abatement Due Date 1985-12-26
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629807310 2020-04-29 0455 PPP 1805 Canova St SE, #5, PALM BAY, FL, 32909-3909
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74915
Loan Approval Amount (current) 74915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-3909
Project Congressional District FL-08
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75766.12
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State