Search icon

EMPIRE PAINT MFG CO - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPIRE PAINT MFG CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 1965 (61 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 289424
FEI/EIN Number 591111170
Address: 2800 Cypress Ct., Plant City, FL, 33655, US
Mail Address: 2800 Cypress Ct., Plant City, FL, 33655, US
ZIP code: 33655
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS TANNER C President 4000 E. 7th Avenue, TAMPA, FL, 33605
Jenkins Tanner C Agent 2800 Cypress Ct., Plant City, FL, 33655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008997 EMPIRE PET & FARM ACTIVE 2020-01-20 2025-12-31 - 4000 E 7TH AVENUE, TAMPA, FL, 33605
G19000041601 EMPIRE BUILDING SUPPLY EXPIRED 2019-04-01 2024-12-31 - 4000 E 7TH AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2800 Cypress Ct., Plant City, FL 33655 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2800 Cypress Ct., Plant City, FL 33655 -
CHANGE OF MAILING ADDRESS 2023-04-20 2800 Cypress Ct., Plant City, FL 33655 -
AMENDMENT 2019-08-26 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Jenkins, Tanner C. -
REINSTATEMENT 2011-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000185520 TERMINATED 1000000951125 HILLSBOROU 2023-04-25 2033-04-26 $ 1,870.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
67500.00
Total Face Value Of Loan:
67500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-20
Type:
Planned
Address:
3418 E 7TH AVE, Tampa, FL, 33605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$67,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,274.86
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $50,625
Utilities: $16,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State