Search icon

JOHN WILSON PLUMBING AND SEPTIC INC. - Florida Company Profile

Company Details

Entity Name: JOHN WILSON PLUMBING AND SEPTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN WILSON PLUMBING AND SEPTIC 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: 18 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P96000060579
FEI/EIN Number 593390651

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

Address: 3460 CEDAR LANE, DELAND, FL, 32724, US
Mail Address: PO BOX 189, DELEON SPRINGS, FL, 32130
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON JOHN E President 3460 CEDAR LANE, DELAND, FL, 32724
WILSON DIANE Secretary 3460 CEDAR LANE, DELAND, FL, 32724
WILSON JOHN E Agent 3460 CEDAR LANE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3460 CEDAR LANE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3460 CEDAR LANE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2010-03-30 3460 CEDAR LANE, DELAND, FL 32724 -
NAME CHANGE AMENDMENT 2005-01-24 JOHN WILSON PLUMBING AND SEPTIC INC. -
AMENDMENT 2003-08-20 - -
AMENDMENT 2001-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
119065.27
Total Face Value Of Loan:
119065.27
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
119000.00
Total Face Value Of Loan:
119000.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119065.27
Current Approval Amount:
119065.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119716.82
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119000
Current Approval Amount:
119000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
119760.28

Date of last update: 03 Jun 2025

Sources: Florida Department of State