Search icon

MASSEY METALS COMPANY - Florida Company Profile

Company Details

Entity Name: MASSEY METALS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSEY METALS COMPANY 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: 01 May 1973 (52 years ago)
Date of dissolution: 18 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: 424739
FEI/EIN Number 591462485

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

Address: 2251 MASSARO BLVD, TAMPA, FL, 33619
Mail Address: P.O. BOX 89297, TAMPA, FL, 33689
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY RONALD A President 2251 MASSARO BLVD, TAMPA, FL, 33619
GOODWIN JAMES W Agent 201 NORTH FRANKILIN STREET, TAMPA, FL, 33602
MASSEY, CRISPIN N Vice President 12305 WEXFORD HILLS DR., RIVERVIEW, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-18 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2015-04-23 GOODWIN, JAMES W. -
CHANGE OF MAILING ADDRESS 2009-08-07 2251 MASSARO BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 201 NORTH FRANKILIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 2251 MASSARO BLVD, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109208561 0420600 1998-08-04 TAMPA INTERNATIONAL AIRPORT, AIRSIDE E & LANDSIDE, TAMPA, FL, 33615
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-08-04
Case Closed 1998-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-09-17
Abatement Due Date 1998-09-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
109716431 0420600 1992-12-08 4102 N. WESTSHORE BLVD., TAMPA, FL, 33614
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-02-02
Case Closed 1993-05-24

Related Activity

Type Complaint
Activity Nr 73945180

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-02-23
Abatement Due Date 1993-03-28
Nr Instances 1
Nr Exposed 1
Gravity 01
106491129 0420600 1992-10-08 1980 HAWTHORNE STREET, SARASOTA, FL, 34239
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1993-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-12-15
Abatement Due Date 1992-12-18
Nr Instances 1
Nr Exposed 24
Gravity 01
106494297 0420600 1991-09-10 105 W. WHITING ST., TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-19
Case Closed 1992-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01 I
Issuance Date 1992-03-03
Abatement Due Date 1992-03-25
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050257208 2020-04-16 0455 PPP 2251 MASSARO BOULEVARD, TAMPA, FL, 33619
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120430
Loan Approval Amount (current) 120430
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 9
NAICS code 332322
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 121410.17
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State