Search icon

C. LACEY PLUMBING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
C. LACEY PLUMBING, INC., VS BRANCH BANK & TRUST COMPANY 2D2014-2244 2014-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA010436XXCICI

Parties

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

Documents

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

USAspending Awards. Financial Assistance

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
Recipient C. LACEY PLUMBING, INC.
Recipient Name Raw C. LACEY PLUMBING, INC.
Recipient Address 1400 CLEARWATER-LARGO ROAD, LARGO, PINELLAS, FLORIDA, 33770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LARGO, PINELLAS, FL, 33770-1173
Project Congressional District FL-13
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82120.27
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State