Search icon

GULF COAST PLUMBING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST PLUMBING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST PLUMBING OF CENTRAL FLORIDA, 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: 14 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: P99000034976
FEI/EIN Number 593570299

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

Address: 1923 TAMPA EAST BLVD., TAMPA, FL, 33619, US
Mail Address: 1923 TAMPA EAST BLVD., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ROMUALDO Vice Chairman 8827 BLISS ROAD, GIBSONTON, FL, 33534
DILLON CHRISTINE Chief Executive Officer 5706 WATERCOLOR DR, LITHIA, FL, 33547
Sutton Matthew W Treasurer 610 North Point Drive, Holmes Beach, FL, 34217
Pineda Rudy Chief Operating Officer 11716 Bullfrog Creek Road, Gibsonton, FL, 33534
CAREY, O'MALLEY, WHITAKER & MUELLERM P.A. Agent C/O MICHAEL R CAREY, ESQ, TAMPA, FL, 336062516

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2014-09-05 CAREY, O'MALLEY, WHITAKER & MUELLERM P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-09-05 C/O MICHAEL R CAREY, ESQ, 712 S OREGON AVE, TAMPA, FL 33606-2516 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 1923 TAMPA EAST BLVD., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2006-01-10 1923 TAMPA EAST BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-08-13
Amendment 2019-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1373113.00
Total Face Value Of Loan:
1373113.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-05
Type:
Planned
Address:
DELAMARRE APARTMENTS 1198 CELEBRATION BLVD, CELEBRATION, FL, 34747
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1373113
Current Approval Amount:
1373113
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1380787.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State