Search icon

CEMENT PRODUCTS & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: CEMENT PRODUCTS & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CEMENT PRODUCTS & SUPPLY CO., 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: 17 Aug 1938 (87 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: 136355
FEI/EIN Number 590188668

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

Address: 516 W. MAIN STREET, LAKELAND, FL, 33815, US
Mail Address: P. O. BOX 12, LAKELAND, FL, 33802-7012, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATFIELD RONALD D Director 516 W. MAIN STREET, LAKELAND, FL, 33815
ZIMMERMAN BARRY A Agent 516 W MAIN ST, LAKELAND, FL, 33815
ZIMMERMAN, BARRY A Chairman 516 W MAIN ST, LAKELAND, FL, 33802
RUSSELL, J H President 516 W MAIN ST, LAKELAND, FL, 33802

Form 5500 Series

Employer Identification Number (EIN):
590188668
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 516 W. MAIN STREET, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 516 W MAIN ST, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2000-01-29 516 W. MAIN STREET, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2000-01-29 ZIMMERMAN, BARRY A -
NAME CHANGE AMENDMENT 1961-05-20 CEMENT PRODUCTS & SUPPLY CO., INC. -

Documents

Name Date
CORAPVDWN 2022-01-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
355535.00
Total Face Value Of Loan:
355535.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-27
Type:
Planned
Address:
516 MAIN ST, LAKELAND, FL, 33802
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-07-13
Type:
Planned
Address:
516 MAIN ST, LAKELAND, FL, 33802
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355535
Current Approval Amount:
355535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 683-2034
Add Date:
1999-08-04
Operation Classification:
Exempt For Hire
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State