Search icon

FABRICATED PRODUCTS OF TAMPA, INC.

Company Details

Entity Name: FABRICATED PRODUCTS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (25 years ago)
Document Number: 464982
FEI/EIN Number 59-1605053
Address: 1100 S. 56th Street, TAMPA, FL 33619
Mail Address: 1100 S. 56th Street, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2023 591605053 2024-10-01 FABRICATED PRODUCTS OF TAMPA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1100 S 56TH ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2022 591605053 2024-10-01 FABRICATED PRODUCTS OF TAMPA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 332300
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1100 S 56TH ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2021 591605053 2022-09-16 FABRICATED PRODUCTS OF TAMPA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1100 SOUTH 56TH ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2020 591605053 2021-10-05 FABRICATED PRODUCTS OF TAMPA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1100 SOUTH 56TH ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2019 591605053 2020-07-29 FABRICATED PRODUCTS OF TAMPA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1100 SOUTH 56TH ST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2018 591605053 2019-10-03 FABRICATED PRODUCTS OF TAMPA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1700 2ND AVENUE E., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2017 591605053 2018-09-06 FABRICATED PRODUCTS OF TAMPA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1700 2ND AVENUE E., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401(K) PLAN 2016 591605053 2017-09-29 FABRICATED PRODUCTS OF TAMPA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1700 2ND AVENUE E., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401K PLAN 2015 591605053 2016-09-12 FABRICATED PRODUCTS OF TAMPA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1700 2ND AVENUE E., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature
FABRICATED PRODUCTS OF TAMPA, INC. 401K PLAN 2014 591605053 2015-10-02 FABRICATED PRODUCTS OF TAMPA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 331110
Sponsor’s telephone number 8132476024
Plan sponsor’s address 1700 2ND AVENUE E., TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing LYNN HUNT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HUNT, MELBA L Agent 1100 S. 56th Street, Tampa, FL 33619

President

Name Role Address
HUNT, MELBA L President 7754 Shoupe Road, Plant City, FL 33565

Chief Executive Officer

Name Role Address
HUNT, MICHAEL H Chief Executive Officer 7754 Shoupe Road, Plant City, FL 33565

Vice President

Name Role Address
HUNT, STEVEN D Vice President 7932 SHOUPE ROAD, PLANT CITY, FL 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1100 S. 56th Street, Tampa, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1100 S. 56th Street, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2020-03-17 1100 S. 56th Street, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2010-01-04 HUNT, MELBA L No data
REINSTATEMENT 1999-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000871682 TERMINATED 1000000497934 HILLSBOROU 2013-04-25 2033-05-03 $ 20,768.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000183983 TERMINATED 1000000030329 16689 001388 2006-07-11 2026-08-16 $ 399,106.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State