Search icon

THEOCHEM LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: THEOCHEM LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEOCHEM LABORATORIES, 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: 19 Sep 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: 262847
FEI/EIN Number 590979620

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

Address: 7373 ROWLETT PARK DR., TAMPA, FL, 33610, US
Mail Address: 7373 ROWLETT PARK DR., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0ADW7 Active U.S./Canada Manufacturer 1987-02-11 2024-05-23 2029-05-22 2025-05-10

Contact Information

POC DOUG MCKENZIE
Phone +1 813-237-6463
Fax +1 813-237-2059
Address 7373 ROWLETT PARK DR, TAMPA, FL, 33610 1141, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2023 590979620 2024-12-30 THEOCHEM LABORATORIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2022 590979620 2024-03-06 THEOCHEM LABORATORIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2021 590979620 2022-12-15 THEOCHEM LABORATORIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2020 590979620 2021-11-19 THEOCHEM LABORATORIES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2019 590979620 2020-12-15 THEOCHEM LABORATORIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2018 590979620 2019-10-25 THEOCHEM LABORATORIES, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2017 590979620 2018-10-23 THEOCHEM LABORATORIES, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K)PROFIT SHARING PLAN 2016 590979620 2018-03-05 THEOCHEM LABORATORIES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401(K)PROFIT SHARING PLAN 2015 590979620 2018-03-05 THEOCHEM LABORATORIES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DR, TAMPA, FL, 33610
THEOCHEM LABORATORIES, INC. 401K PROFIT SHARING PLAN 2010 590979620 2011-09-23 THEOCHEM LABORATORIES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1971-12-07
Business code 325600
Sponsor’s telephone number 8132376463
Plan sponsor’s address 7373 ROWLETT PARK DRIVE, TAMPA, FL, 336101141

Plan administrator’s name and address

Administrator’s EIN 590979620
Plan administrator’s name THEOCHEM LABORATORIES, INC.
Plan administrator’s address 7373 ROWLETT PARK DRIVE, TAMPA, FL, 336101141
Administrator’s telephone number 8132376463

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing ANGELA HARDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Theofilos Stephania Esq. Agent 705 N. Howard Ave., Tampa, FL, 33606
THEOFILOS, JOHN S President 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 705 N. Howard Ave., Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Theofilos, Stephania, Esq. -
AMENDMENT 2015-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-16 7373 ROWLETT PARK DR., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2000-02-16 7373 ROWLETT PARK DR., TAMPA, FL 33610 -
AMENDMENT 1997-07-16 - -
AMENDMENT 1994-01-10 - -
EVENT CONVERTED TO NOTES 1988-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014964 TERMINATED 502008SC008141RJ PALM BEACH CTY CRT 2008-08-05 2013-09-08 $4204.04 LEWIS LONGMAN & WALKER PA, 1700 PALM BEACH LAKES BLVD STE 1000, WEST PALM BEACH, FL 33401
J05900014971 TERMINATED 03-4160 DIV. 1 HILLSBOROUGH CTY CIR CRT 2004-11-09 2010-08-29 $6589.00 JERRY'S VACUUMS & JANITORIAL SUPPLIES, INC, 945 NORTH 14TH STREET, LEESBURG, FL 34748
J04900021211 TERMINATED 04-CC-012963-SC HILLSBOROUGH CO CRT SML CLMS 2004-08-27 2009-09-20 $4383.34 MEDIA GENERAL FLORIDA PUBLISHING GROUP, INC., P.O. BOX 191, TAMPA, FL 33601

Court Cases

Title Case Number Docket Date Status
MANTABS, L L C, ET AL VS THE HAPPY FIDDLER ASSOCIATION, INC., ET AL 2D2020-2703 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-CA-9702

Parties

Name TEDDY H. SALEM
Role Appellant
Status Active
Name MANTABS, L.L.C.
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., KATHLEEN G. RERES, ESQ.
Name ALBERT M. SALEM, I I I
Role Appellant
Status Active
Name SARAH J. SALEM
Role Appellant
Status Active
Name THEOCHEM LABORATORIES, INC.
Role Appellee
Status Active
Name THE HAPPY FIDDLER ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRYAN D. HULL, ESQ., JAMES R. BROWN, ESQ., H. WEB MELTON, I I I, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, The Happy Fiddler Condominium Association, Inc., filed a "Motion for Appellate Attorney's Fees," pursuant to section 718.303, Florida Statutes (2021), and article 12.2 of the declaration of the condominium. The motion is granted. The trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).Appellants' "Motion for Appellate Attorney Fees" is denied.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPLLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANTABS, L L C
Docket Date 2021-08-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ “Appellants’ second unopposed motion for extension of time to file response toappellate attorney fee motion” is granted. Appellants may serve a response to Appellee's motion for appellate attorney's fees by August 2, 2021.
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TOAPPELLATE ATTORNEY FEE MOTION
On Behalf Of MANTABS, L L C
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 8/2/21
On Behalf Of MANTABS, L L C
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for extension of time is granted. Appellants may serve a response to Appellee's appellate attorney fee motion by July 26, 2021.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO APPELLATE ATTORNEY FEE MOTION
On Behalf Of MANTABS, L L C
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 7/26/21
On Behalf Of MANTABS, L L C
Docket Date 2021-06-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 7/6/21
On Behalf Of MANTABS, L L C
Docket Date 2021-05-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB DUE 5/4/21
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 4/20/21
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2021-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANTABS, L L C
Docket Date 2020-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16 - IB DUE 1/20/21
On Behalf Of MANTABS, L L C
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 12/21/20
On Behalf Of MANTABS, L L C
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 7008 PAGES
Docket Date 2020-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ strike
On Behalf Of MANTABS, L L C
Docket Date 2020-11-17
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MANTABS, L L C
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MANTABS, L L C
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 03, 2021, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
MANTABS, L L C, ET AL. VS THE HAPPY FIDDLER ASSOCIATION, INC., ET AL. 2D2018-1343 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007-CA-9702XXCICI

Parties

Name SARAH J. SALEM
Role Appellant
Status Active
Name ALBERT M. SALEM, I I I
Role Appellant
Status Active
Name MANTABS, L.L.C.
Role Appellant
Status Active
Representations JONATHAN J. ELLIS, ESQ., KATHLEEN G. RERES, ESQ.
Name TEDDY H. SALEM
Role Appellant
Status Active
Name THEOCHEM LABORATORIES, INC.
Role Appellee
Status Active
Name THE HAPPY FIDDLER ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAMES R. BROWN, ESQ., KAREN S. COX, ESQ., H. WEB MELTON, I I I, ESQ., WILLIAM M. HOLLAND, JR., ESQ., HARRY VANCE SMITH, ESQ., BRYAN D. HULL, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name HON. WALTER SCHAFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Appellants’ motion for attorney's fees is denied.
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2019-08-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. The appeal is premature because interrelated counterclaims remain pending in the trial court. See Universal Underwriters Ins. Co. v. Stathopoulos, 113 So. 3d 957, 959 (Fla. 2d DCA 2013) (¿Because the amended complaint reflects that the three counts are based on the same facts and are intertwined, we conclude that allowing an appeal of the declaratory count at this stage would foster impermissible piecemeal review.”); Workmen’s Auto Ins. Co. v. Franz, 24 So. 3d 638, 640 (Fla. 2d DCA 2009) (holding that because an interrelated claim was pending in the trial court, the order could not be reviewed as a partial final judgment); Morgan v. Blancher, 489 So. 2d 1217, 1218 (Fla. 2d DCA 1986) (holding that an order dismissing one count of a complaint with prejudice is not a final appealable order if other legally interrelated counts remain pending).
Docket Date 2019-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-13
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR LEAVE TO BRING VISUAL AIDS TO ORAL ARGUMENT
On Behalf Of MANTABS, L L C
Docket Date 2019-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for leave to bring visual aids to oral argument is denied.
Docket Date 2018-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO "APPELLANT'S MOTION FOR ATTORNEY'S FEES AND RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES"
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2019-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO BRING VISUAL AIDS TO ORAL ARGUMENTEXPEDITED REVIEW REQUESTED
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 14, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee The Happy Fiddler Association, Inc.'s "motion to strike untimely response in opposition to appellant's motion for attorney's fees" is denied.
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO ACCEPT APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2018-12-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE UNTIMELY RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee's motion for extension of time is granted. The appellee shall serve a response to the appellants' motion for attorney's fees by December 19, 2018. The appellants' objection is noted.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-11-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MANTABS, L L C
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within five (5) days from the date of this order.
Docket Date 2018-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEY'S FEES AND RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of MANTABS, L L C
Docket Date 2018-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MANTABS, L L C
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/16/18
On Behalf Of MANTABS, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 10/17/18
On Behalf Of MANTABS, L L C
Docket Date 2018-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - AB due 09/07/18
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB due 09/04/18
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANTABS, L L C
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANTABS, L L C
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB due 07/06/18
On Behalf Of MANTABS, L L C
Docket Date 2018-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE HAPPY FIDDLER ASSOCIATION, INC.
Docket Date 2018-04-09
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDERS APPEALED
On Behalf Of MANTABS, L L C

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343561015 0420600 2018-10-26 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-26
Emphasis L: FORKLIFT
Case Closed 2019-11-12

Related Activity

Type Complaint
Activity Nr 1390025
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2019-02-13
Abatement Due Date 2019-03-12
Current Penalty 2000.0
Initial Penalty 4508.0
Final Order 2019-03-12
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a) On or about October 26, 2018, at the acid room, a floor hole measuring 28 inches long with an exposed upright pipe about 7 inches up was obstructing the forklift travel path, exposing employees to falls and struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2019-02-13
Abatement Due Date 2019-03-12
Current Penalty 3000.0
Initial Penalty 4508.0
Final Order 2019-03-12
Nr Instances 3
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about 10/26/2018, at the facility, eyewash/shower stations in areas where corrosives were handled were not kept in a suitable condition, exposing employees to eye and/or face injuries: a) In the acid room, on the floor level, an eyewash station was obstructed with large parts inside its basin. b) In the acid room, on the upper level, an eyewash station had a very weak flow rate that was not able to flush an employee's eyes with the right volume of water. c) In the acid room, on the upper level, a shower station was not equipped with a pull down lever to activate it, but a turn valve located in the rear and not easily accessible in event of exposure.
342920105 0420600 2018-01-30 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2018-01-30
Case Closed 2019-06-03

Related Activity

Type Inspection
Activity Nr 1163400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2018-05-31
Current Penalty 1649.0
Initial Penalty 3298.0
Final Order 2018-07-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": (a) In the Maintenance Area - the employer did not provide an exit sign over the back door, on or about 1/30/2018.
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B06
Issuance Date 2018-05-31
Current Penalty 1649.0
Initial Penalty 3298.0
Final Order 2018-07-11
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a. In the Office Area - exit signs were not illuminated, on or about 1/30/2018.
341634004 0420600 2016-07-19 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-07-19
Emphasis L: FORKLIFT
Case Closed 2019-06-03

Related Activity

Type Complaint
Activity Nr 1112889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2016-09-06
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. In the maintenance shop, employees were exposed to a struck by hazard, in that, there were no cup guards on the Delta, and Speed Charger drill presses, on or about 07/19/2016.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2016-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a. In the maintenance shop, employees were exposed to a struck by hazard, in that, the Delta drill press was not anchored to the floor while used to drill holes in plastic, on or about 07/19/2016
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2016-09-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a. In the maintenance shop, employees were exposed to a struck by hazard, in that, the work rest on the Dayton 4Z132F abrasive wheel grinder was 1 inch away from the grinding wheel while de-burring parts., on or about 07/19/2016
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2016-07-28
Abatement Due Date 2016-08-16
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2016-09-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(d)(1): Pulley(s) with part(s) seven feet or less from the floor or work platform were not guarded in accordance with the requirements specified in 29 CFR 1910.219(m) and (o): a. In the machine shop, employees were exposed to caught in hazards, in that ,there was no guards on the drive pulleys on the Delta dill press, on or about 07/19/2016
313989535 0420600 2009-11-12 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-12
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 207499377
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2010-01-22
Abatement Due Date 2010-02-24
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 10
Gravity 05
309020808 0420600 2005-05-11 7373 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-05-11
Case Closed 2006-05-26

Related Activity

Type Complaint
Activity Nr 205376015
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 2005-11-04
Abatement Due Date 2005-11-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 2005-11-04
Abatement Due Date 2005-11-17
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2005-11-04
Abatement Due Date 2005-11-09
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2005-11-04
Abatement Due Date 2005-11-09
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-11-04
Abatement Due Date 2005-11-09
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2005-11-04
Abatement Due Date 2005-11-25
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-11-04
Abatement Due Date 2005-11-25
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 2005-11-04
Abatement Due Date 2005-11-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-11-04
Abatement Due Date 2005-11-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2005-11-04
Abatement Due Date 2005-11-25
Current Penalty 450.0
Initial Penalty 750.0
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
1743637110 2020-04-10 0455 PPP 7373 Rowlett Park Dr., TAMPA, FL, 33610-1101
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433327
Loan Approval Amount (current) 433327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-1101
Project Congressional District FL-14
Number of Employees 43
NAICS code 325612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 438671.37
Forgiveness Paid Date 2021-07-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0493022 THEOCHEM LABORATORIES INC - UJU2HHNWAU54 7373 ROWLETT PARK DR, TAMPA, FL, 33610-1141
Capabilities Statement Link -
Phone Number 813-237-6463
Fax Number 813-237-2059
E-mail Address dmckenzie@theochem.com
WWW Page http://www.theochem.com
E-Commerce Website https://www.theochem.com/government
Contact Person DOUG MCKENZIE
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 0ADW7
Year Established 1962
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative “Theochem is an industry leading 'specialty chemicals' manufacturer. Our disinfectants are registered on the EPA's N-List of antimicrobial pesticides, which include disinfectants for use on pathogens like SARS-CoV-2, the novel human coronavirus that causes COVID-19. We also manufacture all-purpose cleaners and degreasers, floor and carpet care products, hand soaps, restroom care, drain care and food service cleaning chemicals.”
Special Equipment/Materials Theochem Laboratories is a full-service chemical manufacturer. We offer custom and highly demanded formulas in the following categories: Air Fresheners & Hand Soaps, Detergent & Fabric Softeners, Floor Care, Mold Remediation, Cleaners & Degreasers, Drain Maintenance, Liquid & Powder Dish Detergent, and Restroom Care.
Business Type Percentages Manufacturing (90 %) Research and Development (10 %)
Keywords N List Disinfectants COVID-19, Cleaning products, Disinfectants SARS-CoV-2, Sanitizers, Janitorial supplies, custodial supplies, Degreasers, viricide, virucide, Laundry Line, Food Service Chemicals, Glass Cleaners, Earth Friendly Cleaners, Deodorants, Hand Body Soap, Carpet Cleaner, Laundry Detergent, Floor Sealers
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name John S. Theofilos
Role President/CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325611
NAICS Code's Description Soap and Other Detergent Manufacturing
Buy Green Yes
Code 313310
NAICS Code's Description Textile and Fabric Finishing Mills
Buy Green Yes
Code 325180
NAICS Code's Description Other Basic Inorganic Chemical Manufacturing
Buy Green Yes
Code 325199
NAICS Code's Description All Other Basic Organic Chemical Manufacturing
Buy Green Yes
Code 325320
NAICS Code's Description Pesticide and Other Agricultural Chemical Manufacturing
Buy Green Yes
Code 325612
NAICS Code's Description Polish and Other Sanitation Good Manufacturing
Buy Green Yes
Code 325620
NAICS Code's Description Toilet Preparation Manufacturing
Buy Green Yes
Code 325998
NAICS Code's Description All Other Miscellaneous Chemical Product and Preparation Manufacturing
Buy Green Yes
Code 423850
NAICS Code's Description Service Establishment Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brunei; Canada; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Direct export sales, Overseas retailers, Contract manufacturing
Description of Export Objective(s) Increase export sales

Date of last update: 02 Apr 2025

Sources: Florida Department of State