Search icon

CLEARY PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLEARY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1992 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: V06507
FEI/EIN Number 650304966
Address: 1011 8th Ave South, Lake Worth, FL, 33460, US
Mail Address: 1011 8th Ave South, Lake Worth, FL, 33460, US
ZIP code: 33460
City: Lake Worth Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEARY PAUL D President 1011 8th Ave South, Lake Worth, FL, 33460
CLEARY PAUL D Agent 1011 8TH AVE S, LAKE WORTH BEACH, FL, 33460
CLEARY CHRIS D Chairman 1011 8th Ave South, Lake Worth, FL, 33460

Form 5500 Series

Employer Identification Number (EIN):
650304966
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-19 CLEARY, PAUL D -
REGISTERED AGENT ADDRESS CHANGED 2022-07-19 1011 8TH AVE S, LAKE WORTH BEACH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1011 8th Ave South, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2020-02-24 1011 8th Ave South, Lake Worth, FL 33460 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2022-07-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
201665.00
Total Face Value Of Loan:
201665.00
Date:
2020-05-03
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:
219700.00
Total Face Value Of Loan:
219700.00
Date:
2020-05-03
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:
219700.00
Total Face Value Of Loan:
219700.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$219,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,915.31
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $219,700
Jobs Reported:
19
Initial Approval Amount:
$201,665
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,953.42
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $201,664
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State