Search icon

EMPIRE PAINT MFG CO - Florida Company Profile

Company Details

Entity Name: EMPIRE PAINT MFG CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE PAINT MFG CO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 1965 (60 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 289424
FEI/EIN Number 591111170

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

Address: 2800 Cypress Ct., Plant City, FL, 33655, US
Mail Address: 2800 Cypress Ct., Plant City, FL, 33655, US
ZIP code: 33655
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13939459 0420600 1976-02-20 3418 E 7TH AVE, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-02-26
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1976-02-26
Abatement Due Date 1976-03-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1976-02-26
Abatement Due Date 1976-03-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-26
Abatement Due Date 1976-03-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-26
Abatement Due Date 1976-04-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-02-26
Abatement Due Date 1976-04-13
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-02-26
Abatement Due Date 1976-03-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-26
Abatement Due Date 1976-03-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-26
Abatement Due Date 1976-03-09
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-26
Abatement Due Date 1976-04-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-02-26
Abatement Due Date 1976-04-13
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-02-26
Abatement Due Date 1976-04-13
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-26
Abatement Due Date 1976-03-03
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974647004 2020-04-07 0455 PPP 4000 E 7th avenue, TAMPA, FL, 33605-4507
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-4507
Project Congressional District FL-14
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68274.86
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State