Entity Name: | C. LACEY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C. LACEY 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: | 07 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | P97000013197 |
FEI/EIN Number |
593434343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 CLEARWATER-LARGO RD, LARGO, FL, 33770, US |
Mail Address: | 1400 CLEARWATER-LARGO RD, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LACEY JANET | Vice President | 1817 WOODRIDGE DR, CLEARWATER, FL, 33756 |
LACEY DONNA | President | 3240 HIBISCIUS DR W., BELLEAIR BEACH, FL, 33786 |
LACEY DONNA G | Agent | 1400 CLEARWATER-LARGO RD, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | LACEY, DONNA G | - |
REINSTATEMENT | 2011-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001712315 | LAPSED | 11-006591-CI | PINELLAS COUNTY CIRCUIT COURT | 2013-12-03 | 2018-12-09 | $14,541.94 | FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. LACEY PLUMBING, INC., VS BRANCH BANK & TRUST COMPANY | 2D2014-2244 | 2014-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C. LACEY PLUMBING, INC. |
Role | Appellant |
Status | Active |
Representations | MARK SCHLEBEN, ESQ. |
Name | DONNA LACEY |
Role | Appellant |
Status | Active |
Name | CHARLES LACEY |
Role | Appellant |
Status | Active |
Name | BRANCH BANK & TRUST COMPANY |
Role | Appellee |
Status | Active |
Representations | THOMAS H. MC LAIN, JR., ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-10-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Both parties have filed motions for attorneys' fees pursuant to the promissory note at issue in this appeal and the underlying action. Appellee's motion for attorney's fees is remanded to the circuit court because the Appellee's entitlement to attorney's fees is contingent upon prevailing in the underlying action. If the Appellee establishes before the circuit court an entitlement to attorney's fees pursuant to the promissory note, the circuit court is authorized to enter an award for all reasonable attorney's fees incurred by the Appellee in this appeal. Appellants' motion for appellate attorneys' fees is denied. Both parties' requests for costs are stricken without prejudice as improperly sought in this tribunal. |
Docket Date | 2014-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-07-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO AE'S MOTION TO TAX ATTYS' FEES AND COSTS |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-07-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-07-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-07-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO TAX ATTORNEY'S FEES AND COSTS |
On Behalf Of | BRANCH BANK & TRUST COMPANY |
Docket Date | 2014-07-10 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | BRANCH BANK & TRUST COMPANY |
Docket Date | 2014-07-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BRANCH BANK & TRUST COMPANY |
Docket Date | 2014-07-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2014-06-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BRANCH BANK & TRUST COMPANY |
Docket Date | 2014-06-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-05-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2014-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-05-16 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK (statutory filing fees required have not been received) |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-05-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-05-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | C. LACEY PLUMBING, INC. |
Docket Date | 2014-05-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-26 |
Amendment | 2021-05-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-26 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3289955009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7685357706 | 2020-05-01 | 0455 | PPP | 1400 CLEARWATER LARGO RD N, LARGO, FL, 33770-1173 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State