Search icon

SERIGRAPHIC ARTS, INC. - Florida Company Profile

Company Details

Entity Name: SERIGRAPHIC ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERIGRAPHIC ARTS, 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: 20 Aug 1971 (54 years ago)
Document Number: 387171
FEI/EIN Number 591359888

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

Address: % DAVID W. JOHNSON, 6806 PARKE EAST BLVD., TAMPA, FL, 33610, US
Mail Address: % DAVID W. JOHNSON, 6806 PARKE EAST BLVD., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JOHNSON -DAVID W- COMPANY INCORPORATED THE President
JOHNSON -DAVID W- COMPANY INCORPORATED THE Manager
JOHNSON -DAVID W- COMPANY INCORPORATED THE Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 % DAVID W. JOHNSON, 6806 PARKE EAST BLVD., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2010-03-31 % DAVID W. JOHNSON, 6806 PARKE EAST BLVD., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 6806 PARKE EAST BLVD, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106387111 0420600 1991-08-07 6806 PARKE EAST BLVD., TAMPA, FL, 33610
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-08-07
Case Closed 1991-08-07
106317019 0420600 1988-04-26 412 S. MORGAN ST., TAMPA, FL, 33602
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-04-27

Related Activity

Type Inspection
Activity Nr 101744894
102958675 0420600 1988-03-29 412 S. MORGAN ST., TAMPA, FL, 33602
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1988-03-29
Case Closed 1988-03-30

Related Activity

Type Inspection
Activity Nr 10744894
101744894 0420600 1987-12-01 412 S. MORGAN ST., TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1988-04-27

Related Activity

Type Complaint
Activity Nr 71876197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-12-16
Abatement Due Date 1988-04-21
Current Penalty 150.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1987-12-16
Abatement Due Date 1988-04-21
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
14017628 0420600 1978-10-13 412 S MORGAN ST, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1984-03-10
13977608 0420600 1978-10-05 412 SO MORGAN STREET, Tampa, FL, 33602
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-10-25

Related Activity

Type Complaint
Activity Nr 320953375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-09
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-10-06
Abatement Due Date 1978-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-10-06
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 B 037304
Issuance Date 1978-10-06
Abatement Due Date 1978-10-09
Nr Instances 1
14089114 0420600 1977-01-18 412 SO MORGAN ST, Tampa, FL, 33602
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-01-18
Case Closed 1984-03-10
14088694 0420600 1976-03-10 412 SO MORGAN ST, Tampa, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1977-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1976-03-23
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-03-23
Abatement Due Date 1976-07-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-03-23
Abatement Due Date 1976-06-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-23
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-03-23
Abatement Due Date 1976-05-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-23
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-03-23
Abatement Due Date 1976-04-23
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3090117206 2020-04-16 0455 PPP 6806 Parke East Blvd, Tampa, FL, 33610
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 36798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37054.56
Forgiveness Paid Date 2021-01-14
3978538703 2021-03-31 0455 PPS 6806 Parke East Blvd, Tampa, FL, 33610-4141
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26037
Loan Approval Amount (current) 26037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-4141
Project Congressional District FL-14
Number of Employees 7
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26169.35
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0814526 SERIGRAPHIC ARTS, INC. SERIGRAPHIC ARTS INC LFU1L8X6VVB6 6806 PARKE EAST BLVD, TAMPA, FL, 33610-4141
Capabilities Statement Link -
Phone Number 813-626-1070
Fax Number 813-623-3203
E-mail Address johnson@serigraphicarts.com
WWW Page http://www.serigraphicarts.com
E-Commerce Website -
Contact Person DAVID JOHNSON
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 4KNJ3
Year Established 1971
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Screen printing and large format digital imageing.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords decals, static cling, reflective, vinyl, bumper strips, screen printing, banners, magnets, labels, stickers, signs, plastic cards, digital imaging, graphic ovelays, posters
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name David W. Johnson
Role President

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 323113
NAICS Code's Description Commercial Screen Printing
Small Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Dominican Republic; Israel; United Kingdom; British Virgin Islands
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) Sell durable decal and label products

Date of last update: 01 Mar 2025

Sources: Florida Department of State