Search icon

RIGHT-WAY PLUMBING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RIGHT-WAY PLUMBING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIGHT-WAY PLUMBING OF CENTRAL FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: V61374
FEI/EIN Number 593139818

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

Address: 305 BURNS LANE, WINTER HAVEN, FL, 33884, US
Mail Address: 305 BURNS LANE, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREST JEFFERY M Vice President 5000 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898
FORREST JEFFERY M Secretary 5000 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898
FORREST JEFFERY M Treasurer 5000 LAKE PIERCE DRIVE, LAKE WALES, FL, 33898
FORREST JEFF Agent 305 BURNS LANE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-08-26 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 FORREST, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2022-08-26 305 BURNS LANE, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 305 BURNS LANE, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2016-04-26 305 BURNS LANE, WINTER HAVEN, FL 33884 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000332739 LAPSED 53-2010 CA 007840 POLK COUNTY COURT 2011-05-19 2016-05-27 $24,590.60 LAKELAND WINNELSON CO, 818 BLUE CRAB RD., NEWPORT NEWS, VA 23606
J10000844040 TERMINATED 53-2009-CA-003994-0000-00 CIRCUIT COURT, POLK COUNTY 2010-07-02 2015-08-16 $23,499.43 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824

Documents

Name Date
Amendment 2022-08-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512198401 2021-02-05 0455 PPS 305 Burns Ln, Winter Haven, FL, 33884-1146
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9619.37
Loan Approval Amount (current) 9619.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-1146
Project Congressional District FL-18
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9655.44
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State