Search icon

ADVANTAGE PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ADVANTAGE 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: 29 Aug 1991 (34 years ago)
Document Number: S77293
FEI/EIN Number 593080599

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

Address: 1700 Sunset Drive, Longwood, FL, 32750, US
Mail Address: PO BOX 520666, Longwood, FL, 32752, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warnicke-Smith Ari President PO BOX 520666, Longwood, FL, 32752
WARNICKE-SMITH MEREDITH L Cont 348 Pine Tree Road, Lake Mary, FL, 32746
Medland Stephen C Vice President 3618 Romea Circle, New Smyrna Beach, FL, 32168
BERMAN, JED Agent Infantino & Berman, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 Infantino & Berman, 180 S. Knowles Avenue, Suite 7, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-01-17 1700 Sunset Drive, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 1700 Sunset Drive, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-09-27
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24

USAspending Awards / Financial Assistance

Date:
2022-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-17
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:
433845.00
Total Face Value Of Loan:
433845.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-12
Type:
Unprog Rel
Address:
2392 - 2398 SEVEN OAKS DR., SAINT CLOUD, FL, 34769
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$433,845
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$438,742.1
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $325,383.76
Utilities: $54,230.62
Rent: $54,230.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State