Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CEMENT PRODUCTS & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 1938 (87 years ago)
Date of dissolution: 03 Jan 2022 (4 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Jan 2022 (4 years ago)
Document Number: 136355
FEI/EIN Number 590188668
Address: 516 W. MAIN STREET, LAKELAND, FL, 33815, US
Mail Address: P. O. BOX 12, LAKELAND, FL, 33802-7012, US
ZIP code: 33815
City: Lakeland
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

Inspection Summary

Date:
1983-08-31
Type:
Accident
Address:
2941 GALAXY LANE, Lakeland, FL, 33801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$355,535
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$355,535
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $355,535

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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State