Search icon

STANLEY CHAIR COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STANLEY CHAIR COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY CHAIR COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 1949 (76 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: 158263
FEI/EIN Number 590598082

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

Address: 5110 W HANNA AVE, TAMPA, FL, 33634
Mail Address: 5110 W HANNA AVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSIASON RAND ("RANDY")J Vice President 5110 W HANNA AVE, TAMPA, FL, 33634
OSIASON RAND ("RANDY")J Director 5110 W HANNA AVE, TAMPA, FL, 33634
OSIASON NEAL B Vice President 5110 W. HANNA AVE., TAMPA, FL, 33634
OSIASON NEAL B Director 5110 W. HANNA AVE., TAMPA, FL, 33634
OSIASON, RAND Agent 5110 W HANNA AVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-05 OSIASON, RAND -
AMENDMENT 2011-10-11 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 5110 W HANNA AVE, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2003-01-16 5110 W HANNA AVE, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-09 5110 W HANNA AVE, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106490378 0420600 1992-02-04 5110 W. HANNA AVE., TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-02-04
Case Closed 1992-04-09

Related Activity

Type Complaint
Activity Nr 73801763
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 30
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-03-16
Abatement Due Date 1992-04-09
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559277002 2020-04-08 0455 PPP 5110 W. HANNA AVE, TAMPA, FL, 33634-8020
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353300
Loan Approval Amount (current) 353300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-8020
Project Congressional District FL-14
Number of Employees 46
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 356871.72
Forgiveness Paid Date 2021-04-21
3557238404 2021-02-05 0455 PPS 5110 W Hanna Ave, Tampa, FL, 33634-8020
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328079
Loan Approval Amount (current) 328079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-8020
Project Congressional District FL-14
Number of Employees 48
NAICS code 337121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331710.34
Forgiveness Paid Date 2022-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State