Search icon

TOUCHTON PLUMBING CONTRACTORS INC. - Florida Company Profile

Company Details

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

TOUCHTON PLUMBING CONTRACTORS 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: 29 Aug 1996 (29 years ago)
Document Number: P96000071942
FEI/EIN Number 593403256

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

Address: 416 RYAN AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 416 RYAN AVE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUCHTON ERIC H President 1002 VICTORY LAKE DRIVE, JACKSONVILLE, FL, 32221
Touchton Vicky B Vice President 1002 VICTORY LAKE DRIVE, JACKSONVILLE, FL, 32221
HAYES SHERRY N Agent 416 RYAN AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-02-07 HAYES, SHERRY N -
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 416 RYAN AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2002-04-10 416 RYAN AVE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 416 RYAN AVE, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302735949 0419700 2000-02-16 450 STATE ROAD 13, JACKSONVILLE, FL, 32259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445107108 2020-04-15 0491 PPP 416 RYAN AVE, JACKSONVILLE, FL, 32254-3748
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932000
Loan Approval Amount (current) 932000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-3748
Project Congressional District FL-04
Number of Employees 83
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 942162.63
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State