Search icon

GARY'S PLUMBING AND FIRE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GARY'S PLUMBING AND FIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2013 (12 years ago)
Document Number: V39884
FEI/EIN Number 650335861
Address: 6409 2ND TERRACE, SUITE 1, KEY WEST, FL, 33040
Mail Address: 6409 2ND TERRACE, SUITE 1, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTONZE, GARY President 6409 2ND TERR #1, KEY WEST, FL, 33040
CENTONZE, GARY Secretary 6409 2ND TERR #1, KEY WEST, FL, 33040
CENTONZE, GARY Treasurer 6409 2ND TERR #1, KEY WEST, FL, 33040
Folks Tiffany Manager 6409 2ND TERRACE, KEY WEST, FL, 33040
Gladding Patricia A Manager 6409 2ND TERRACE, KEY WEST, FL, 33040
Higgins Cara Esq. Agent 604 Whitehead St, Key West, FL, 33040

Unique Entity ID

Unique Entity ID:
SPCYFMTEXKA1
UEI Expiration Date:
2025-06-12

Business Information

Division Name:
GARY'S PLUMBING AND FIRE, INC
Activation Date:
2024-06-14
Initial Registration Date:
2024-06-12

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006021 SOUTHERNMOST PLUMBING AND FIRE PROTECTION ACTIVE 2016-01-15 2026-12-31 - 6409 2ND TERRACE SUITE 1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Higgins, Cara, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 604 Whitehead St, Key West, FL 33040 -
AMENDMENT AND NAME CHANGE 2013-12-02 GARY'S PLUMBING AND FIRE, INC. -
CHANGE OF MAILING ADDRESS 2011-01-24 6409 2ND TERRACE, SUITE 1, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 6409 2ND TERRACE, SUITE 1, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-01
Type:
Unprog Rel
Address:
251 STATE ROAD 939, SUGARLOAF KEY, FL, 33042
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$403,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$409,192.66
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $403,300
Jobs Reported:
33
Initial Approval Amount:
$403,300
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$408,486.89
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $403,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State