Search icon

SOUTHERN PLUMBING, INC. - Florida Company Profile

Company Details

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

SOUTHERN 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: 24 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: P99000057415
FEI/EIN Number 650932945

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

Address: 4069 43RD AVE, VERO BEACH, FL, 32960, US
Mail Address: 4069 43RD AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN PLUMBING 401(K) PLAN 2023 650932945 2024-10-07 SOUTHERN PLUMBING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423700
Sponsor’s telephone number 7725646980
Plan sponsor’s address 4069 43RD AVENUE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KIMBERLY MAY
Valid signature Filed with authorized/valid electronic signature
SOUTHERN PLUMBING 401(K) PLAN 2022 650932945 2023-10-04 SOUTHERN PLUMBING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423700
Sponsor’s telephone number 7725646980
Plan sponsor’s address 4069 43RD AVENUE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing KIMBERLY MAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MAY KIMBERLY R Treasurer 850 DALE CIRCLE, SEBASTIAN, FL, 32958
TAYLOR PATRICK J President 8535 103RD COURT, VERO BEACH, FL, 32967
STROWBRIDGE JAMES EJR Vice President 1215 AVENUE I, FORT PIERCE, FL, 32950
MOBLEY CRAIG M Agent 3346 Dry Hill Rd, Ferrum, FL, 24088

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 3346 Dry Hill Rd, Ferrum, FL 24088 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 4069 43RD AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-04-27 4069 43RD AVE, VERO BEACH, FL 32960 -
NAME CHANGE AMENDMENT 1999-09-01 SOUTHERN PLUMBING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
Amendment 2021-07-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213913 0418800 2006-12-07 2700 OCEAN DRIVE, VERO BEACH, FL, 34960
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-12-07
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: NOISE
Case Closed 2007-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-02-02
Abatement Due Date 2007-02-07
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-02
Abatement Due Date 2007-03-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2007-02-02
Abatement Due Date 2007-03-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State