Search icon

CAVALIER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: CAVALIER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAVALIER 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: 15 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2007 (17 years ago)
Document Number: P97000105664
FEI/EIN Number 650809472

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

Address: 2993 S.E. ORANGE TREE PLACE, STUART, FL, 34997, US
Mail Address: 2993 SE ORANGE TREE PLACE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER GEORGIA A Vice President 2993 S.E. ORANGE TREE PLACE, STUART, FL, 34997
FOSTER ERIC JSr. President 2993 S.E. ORANGE TREE PLACE, STUART, FL, 34997
Hibbert Romeo G Chairman 3311 NE NW 7th Street, Lauderhill Fort Lauderdale, FL, 33311
FOSTER ERIC JSr. Agent 2993 SE ORANGE TREE PLACE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-14 FOSTER, ERIC JOSEPH, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 2993 S.E. ORANGE TREE PLACE, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2993 SE ORANGE TREE PLACE, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2011-04-28 2993 S.E. ORANGE TREE PLACE, STUART, FL 34997 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000517760 TERMINATED 1000000164572 MARTIN 2010-03-12 2030-04-21 $ 412.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000258381 TERMINATED 1000000144843 MARTIN 2009-10-22 2030-02-16 $ 922.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745778604 2021-03-24 0455 PPP 2993 SE Orange Tree Pl, Stuart, FL, 34997-8519
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13041
Loan Approval Amount (current) 13041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-8519
Project Congressional District FL-21
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13121.78
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State