Search icon

DAN'S PLUMBING, INC.

Company Details

Entity Name: DAN'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1999 (26 years ago)
Document Number: P99000051812
FEI/EIN Number 593587010
Address: 2071 DOBBS RD., SAINT AUGUSTINE, FL, 32086, US
Mail Address: 2071 DOBBS RD., SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
VOGEL DANIEL W Agent 2071 DOBBS RD., SAINT AUGUSTINE, FL, 32086

President

Name Role Address
VOGEL DANIEL President 3261 CROSSCREEK PLACE, SAINT AUGUSTINE, FL, 32086

Vice President

Name Role Address
Vogel Daniel WJr. Vice President 2111 Deerwood Acres Drive, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-16 VOGEL, DANIEL W No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 2071 DOBBS RD., SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 2071 DOBBS RD., SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2006-01-17 2071 DOBBS RD., SAINT AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311676589 0420600 2007-11-02 2992 SOUTH STREET, FT MYERS, FL, 33916
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-11-02
Emphasis L: FALL
Case Closed 2007-11-02

Related Activity

Type Inspection
Activity Nr 311129548
311129548 0420600 2007-05-07 2992 SOUTH STREET, FT MYERS, FL, 33916
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-08-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-05-21

Related Activity

Type Accident
Activity Nr 102486891

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-08-15
Abatement Due Date 2007-08-28
Current Penalty 4200.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-08-15
Abatement Due Date 2007-08-21
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-08-15
Abatement Due Date 2007-08-21
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-08-15
Abatement Due Date 2007-08-21
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109714279 0420600 1993-06-16 13711 S. TAMIAMI TRAIL, SUITE 100, FT. MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1993-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-08-19
Abatement Due Date 1993-08-24
Nr Instances 1
Nr Exposed 2
Gravity 01
102957198 0420600 1988-01-22 620 SOUTHWEST 19TH STREET, CAPE CORAL, FL, 33991
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-22
Case Closed 1988-02-04
101879229 0420600 1986-04-23 U. S. 41 AND BRIARCLIFF ROAD, FORT MYERS, FL, 33907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-23
Case Closed 1986-04-24
101586394 0420600 1986-01-15 2855 COLONIAL BOULEVARD, FORT MYERS, FL, 33907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-15
Case Closed 1986-01-22
101586261 0420600 1986-01-09 9100 BONITA BEACH ROAD, BONITA SPRINGS, FL, 33923
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-01-09
Case Closed 1986-01-21
100376672 0420600 1985-06-06 2500 EDWARDS DRIVE, FT. MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-06-10
17448945 0420600 1985-05-22 US 41 SOUTH, PORT CHARLOTTE, FL, 33952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-22
Case Closed 1985-05-31
17448424 0420600 1985-05-09 LEE BLVD AND SARA AVE., LEHIGH ACRES, LEHIGH, FL, 33936
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 1985-05-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-03-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-06
Case Closed 1981-08-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1979-06-21
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1979-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-04-02
Abatement Due Date 1979-04-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-04-02
Abatement Due Date 1979-04-05
Nr Instances 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-15
Case Closed 1978-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-07-06
Abatement Due Date 1978-07-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3297507300 2020-04-29 0491 PPP 2071 Dobbs Road N/A, SAINT AUGUSTINE, FL, 32086-0000
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 Unanswered
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47315.07
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State