Search icon

ONE STOP PLUMBING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP PLUMBING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP PLUMBING SUPPLY, 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: 11 May 1998 (27 years ago)
Document Number: P98000042495
FEI/EIN Number 650838364

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

Address: 3525 NW 79 ST, MIAMI, FL, 33147
Mail Address: 3525 NW 79 ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOEL President 3525 NW 79 ST, MIAMI, FL, 33147
GONZALEZ JOEL Director 3525 NW 79 ST, MIAMI, FL, 33147
GONZALEZ JOEL Agent 3525 NW 79 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-24 GONZALEZ, JOEL -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 3525 NW 79 ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2001-01-29 3525 NW 79 ST, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 3525 NW 79 ST, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42001
Current Approval Amount:
42001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
42346.21

Date of last update: 02 May 2025

Sources: Florida Department of State