Search icon

GIDEONS & GRECO PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: GIDEONS & GRECO PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIDEONS & GRECO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000029052
FEI/EIN Number 593449968

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

Address: 121 CENTRAL DR, BRANDON, FL, 33510, US
Mail Address: 121 CENTRAL DR, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LEONARD H Chairman 3506 Holland Drive, Brandon, FL, 33511
GRECO JAMES C President 420 WENDEL AVE, LITHIA, FL, 33547
GRECO JAMES C Director 420 WENDEL AVE, LITHIA, FL, 33547
LEE TERESA G Treasurer 3506 HOLLAND DR, BRANDON, FL, 33511
GRECO JAMES C Agent 420 WENDEL AVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-02-15 GRECO, JAMES C -
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 121 CENTRAL DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 1999-04-14 121 CENTRAL DR, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 420 WENDEL AVE, LITHIA, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210167105 2020-04-14 0455 PPP 121 Central Drive N/A, BRANDON, FL, 33510
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144500
Loan Approval Amount (current) 144500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-0001
Project Congressional District FL-15
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145768.39
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State