Search icon

ALVAREZ PLUMBING COMPANY - Florida Company Profile

Company Details

Entity Name: ALVAREZ PLUMBING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ PLUMBING COMPANY 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 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: P99000006067
FEI/EIN Number 593553075

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

Address: 1623 SOUTH 51ST STREET, TAMPA, FL, 33619
Mail Address: 1623 SOUTH 51ST STREET, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2023 593553075 2024-10-03 ALVAREZ PLUMBING COMPANY 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JULIA REYES
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2022 593553075 2023-08-07 ALVAREZ PLUMBING COMPANY 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2021 593553075 2022-06-26 ALVAREZ PLUMBING COMPANY 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-06-26
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2020 593553075 2021-07-05 ALVAREZ PLUMBING COMPANY 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-07-05
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2019 593553075 2020-07-14 ALVAREZ PLUMBING COMPANY 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2018 593553075 2019-06-06 ALVAREZ PLUMBING COMPANY 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2017 593553075 2018-10-09 ALVAREZ PLUMBING COMPANY 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2016 593553075 2017-06-26 ALVAREZ PLUMBING COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 8136557520
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature
ALVAREZ PLUMBING COMPANY 401(K) PLAN 2015 593553075 2016-08-24 ALVAREZ PLUMBING COMPANY 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Plan sponsor’s address 1623 SOUTH 51ST STREET, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing LISA CRADDOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REYES MARCUS Vice President 1623 SOUTH 51ST STREET, TAMPA, FL, 33619
Craddock Lisa A Treasurer 1623 SOUTH 51ST STREET, TAMPA, FL, 33619
Reyes Marcia A Secretary 1623 SOUTH 51ST STREET, TAMPA, FL, 33619
Reyes Marcus Agent 1623 S. 51st Street, Tampa, FL, 33619
ALVAREZ ALFONSO J President 2545 REGAL RIVER ROAD, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071555 ALVAREZ PLUMBING AND AIR CONDITIONING ACTIVE 2021-05-26 2026-12-31 - 1623 S 51ST STREET, TAMPA, FL, 33619
G15000126482 ALVAREZ PLUMBING AND AIR CONDITIONING EXPIRED 2015-12-15 2020-12-31 - 1623 S.51ST STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Reyes, Marcus -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1623 S. 51st Street, Tampa, FL 33619 -
AMENDMENT 2015-04-24 - -
CHANGE OF MAILING ADDRESS 2005-05-06 1623 SOUTH 51ST STREET, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 1623 SOUTH 51ST STREET, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106496771 0420600 1992-03-25 11201 N. MCKINLEY DRIVE, TAMPA, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-03-30
106310485 0420600 1989-10-11 410 SOUTH 78TH STREET, TAMPA, FL, 33619
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-12
Case Closed 1991-05-29

Related Activity

Type Referral
Activity Nr 901143743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-13
Abatement Due Date 1990-01-16
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-28
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-13
Abatement Due Date 1989-12-28
Current Penalty 100.0
Initial Penalty 180.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 100.0
Initial Penalty 240.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 125.0
Initial Penalty 240.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 125.0
Initial Penalty 240.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 125.0
Initial Penalty 240.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Current Penalty 125.0
Initial Penalty 240.0
Contest Date 1990-01-09
Final Order 1990-08-16
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1989-12-13
Abatement Due Date 1989-12-16
Nr Instances 1
Nr Exposed 1
106318371 0420600 1988-04-05 700 TWIGGS STREET, TAMPA, FL, 33602
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-07-28

Related Activity

Type Referral
Activity Nr 901020693
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-04-26
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260405 G01 IV
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-04-26
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-04-26
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260021 B03
Issuance Date 1988-04-26
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1988-04-16
Abatement Due Date 1988-05-03
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171517007 2020-04-06 0455 PPP 1623 S. 51st Street, TAMPA, FL, 33619-5327
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 677000
Loan Approval Amount (current) 677000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-5327
Project Congressional District FL-14
Number of Employees 65
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682174.88
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State