Search icon

ANDERSON INDUSTRIES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ANDERSON INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON INDUSTRIES 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: 29 May 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: 364806
FEI/EIN Number 591296174

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

Address: 12116 CR 252, MC ALPIN, FL, 32062
Mail Address: 12116 CR 252, MC ALPIN, FL, 32062
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANDERSON INDUSTRIES INC, ALABAMA 000-886-643 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2023 591296174 2024-08-22 ANDERSON INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2022 591296174 2023-09-27 ANDERSON INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2021 591296174 2022-09-21 ANDERSON INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2020 591296174 2021-10-15 ANDERSON INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2019 591296174 2020-10-14 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD, SUITE 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2018 591296174 2019-10-15 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD, SUITE 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2017 591296174 2018-10-15 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD, SUITE 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2016 591296174 2018-01-24 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD, SUITE 252, MCALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2018-01-24
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. PROFIT SHARING PLAN 2015 591296174 2016-07-12 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-12-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s address 12116 COUNTY ROAD, SUITE 252, MC ALPIN, FL, 32062

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
ANDERSON INDUSTRIES, INC. RETIREMENT PLAN 2012 591296174 2013-08-08 ANDERSON INDUSTRIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 519100
Sponsor’s telephone number 3866880649
Plan sponsor’s mailing address 12116 C.R. 252, MCALPIN, FL, 32062
Plan sponsor’s address 12116 C.R. 252, MCALPIN, FL, 32062

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-08
Name of individual signing DAVID KITCOFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Tough Teri L Vice President 124 SW Boundary Way, Fort White, FL, 32038
Wharton Rebecca A Director 12389 156th Street, McAlpin, FL, 32062
Simon David F Director 8925 SW 148th Street, Miami, FL, 33176
WHARTON REBECCA A Agent 12116 COUNTY RD 252, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-30 - -
REGISTERED AGENT NAME CHANGED 2024-05-30 WHARTON, REBECCA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 12116 CR 252, MC ALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2000-04-11 12116 CR 252, MC ALPIN, FL 32062 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 12116 COUNTY RD 252, MCALPIN, FL, MCALPIN, FL 32062 -

Documents

Name Date
REINSTATEMENT 2024-05-30
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101782860 0419700 1986-11-05 LAKE CITY AVENUE, LAKE CITY, FL, 32255
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-11-17
Case Closed 1988-02-04

Related Activity

Type Complaint
Activity Nr 71224729
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-12-24
Abatement Due Date 1987-01-05
Current Penalty 165.0
Initial Penalty 280.0
Final Order 1987-05-27
Nr Instances 27
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1986-12-24
Abatement Due Date 1987-01-14
Current Penalty 165.0
Initial Penalty 280.0
Final Order 1987-05-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-12-24
Abatement Due Date 1987-01-14
Current Penalty 170.0
Initial Penalty 280.0
Final Order 1987-05-27
Nr Instances 1
Nr Exposed 4
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-12-24
Abatement Due Date 1987-01-14
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100108 F01
Issuance Date 1986-12-24
Abatement Due Date 1987-01-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1986-12-24
Abatement Due Date 1987-01-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-12-24
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-12-24
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-12-24
Abatement Due Date 1987-01-07
Nr Instances 1
Nr Exposed 2
1683309 0419700 1984-08-23 991 LAKE CITY HILLS DRIVE, LAKE CITY, FL, 32055
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-08-23
Case Closed 1984-09-24

Related Activity

Type Complaint
Activity Nr 70588058
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-09-14
Abatement Due Date 1984-08-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
13371075 0418800 1983-05-04 680 NE 26TH COURT, Pompano Beach, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-11
Case Closed 1983-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1983-06-10
Abatement Due Date 1983-06-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-06-08
Abatement Due Date 1983-06-11
Nr Instances 13
13359724 0418800 1983-03-10 680 NE 26TH COURT, Pompano Beach, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-14
Case Closed 1983-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C03 IC
Issuance Date 1983-04-19
Abatement Due Date 1983-06-10
Current Penalty 100.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 1983-04-19
Abatement Due Date 1983-04-30
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100217 E01 I
Issuance Date 1983-04-19
Abatement Due Date 1983-03-31
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 6
Citation ID 03001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 1983-03-28
Abatement Due Date 1983-04-14
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1983-03-28
Abatement Due Date 1983-04-14
Nr Instances 1
13330063 0418800 1981-09-16 680 NE 26TH CO, Pompano Beach, FL, 33064
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1981-09-21
Case Closed 1982-01-06
13329909 0418800 1981-05-12 680 NE 26TH COURT, Pompano Beach, FL, 33064
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-05-18
Case Closed 1982-01-06

Related Activity

Type Complaint
Activity Nr 320870298

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-05-22
Abatement Due Date 1981-08-24
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
FTA Issuance Date 1981-08-24
FTA Current Penalty 300.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-05-22
Abatement Due Date 1981-08-24
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1981-05-22
Abatement Due Date 1981-08-24
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
FTA Issuance Date 1981-08-24
FTA Current Penalty 300.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1981-05-22
Abatement Due Date 1981-08-24
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1981-05-22
Abatement Due Date 1981-06-22
Nr Instances 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803977306 2020-04-28 0491 PPP 12116 COUNTY ROAD 252, MC ALPIN, FL, 32062-2256
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MC ALPIN, SUWANNEE, FL, 32062-2256
Project Congressional District FL-03
Number of Employees 3
NAICS code 531190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18345.6
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State