Search icon

SOUTHERN SPRING & STAMPING INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SPRING & STAMPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN SPRING & STAMPING 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: 25 May 1957 (68 years ago)
Document Number: 202869
FEI/EIN Number 590816257

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

Address: 401 SUB STATION ROAD, VENICE, FL, 34285
Mail Address: 401 SUB STATION ROAD, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATERLY JEFF President 401 SUB STATION ROAD, VENICE, FL
DEATERLY LINDA President 401 SUB STATION ROAD, VENICE, FL, 34285
Weed Lloyd Treasur Agent 401 SUB STATION ROAD, VENICE, FL, 34285
WEED LLOYD Secretary 401 SUB STATION ROAD, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Weed, Lloyd, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 401 SUB STATION ROAD, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 401 SUB STATION ROAD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2009-01-15 401 SUB STATION ROAD, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14074504 0420600 1982-03-02 401 SUBSTATION ROAD, Venice, FL, 33595
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-03-02
Case Closed 1982-03-04
13948724 0420600 1980-03-10 401 SUBSTATION ROAD, Venice, FL, 33559
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-03-11
Case Closed 1980-05-15

Related Activity

Type Referral
Activity Nr 909066839

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1980-04-01
Abatement Due Date 1980-06-02
Nr Instances 1
14033013 0420600 1979-12-03 401 SUBSTATION ROAD, Venice, FL, 33559
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-12-03
Case Closed 1984-03-10
14032908 0420600 1979-10-31 401 SUBSTATION ROAD, Venice, FL, 33559
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1984-03-10
13988712 0420600 1979-10-04 401 SUBSTATION ROAD, Venice, FL, 33559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-04
Case Closed 1979-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1979-10-12
Abatement Due Date 1979-11-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100217 C01 I
Issuance Date 1979-10-12
Abatement Due Date 1979-11-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100217 B04 I
Issuance Date 1979-10-12
Abatement Due Date 1979-11-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 03001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1979-10-12
Abatement Due Date 1979-11-23
Nr Instances 14
Citation ID 03004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-10-12
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1979-10-12
Abatement Due Date 1979-10-19
Nr Instances 1
14003834 0420600 1977-04-22 401 SUBSTATION ROAD, Venice, FL, 33595
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-22
Case Closed 1984-03-10
14003701 0420600 1977-03-24 401 SUBSTATION ROAD, Venice, FL, 33595
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-03-29
Abatement Due Date 1977-04-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
14037469 0420600 1976-07-13 401 SUBSTATION ROAD, Venice, FL, 33595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-13
Case Closed 1976-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-20
Abatement Due Date 1976-08-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-20
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-07-20
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Nr Instances 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-07-20
Abatement Due Date 1976-09-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State