Search icon

THE PAMARO SHOP CO. - Florida Company Profile

Company Details

Entity Name: THE PAMARO SHOP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAMARO SHOP 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: 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: 13 Apr 1976 (49 years ago)
Document Number: 501135
FEI/EIN Number 591657969

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

Address: 7782 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
Mail Address: 2387 INDUSTRIAL BLVD, SARASOTA, FL, 34234
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAMARO SHOP 401K PLAN 2023 591657969 2024-06-18 PAMARO SHOP 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-02-01
Business code 442110
Sponsor’s telephone number 9419536144
Plan sponsor’s address 2387 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing KYLE SALTER
Valid signature Filed with authorized/valid electronic signature
PAMARO SHOP 401K PLAN 2022 591657969 2023-07-18 PAMARO SHOP 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-02-01
Business code 442110
Sponsor’s telephone number 9419536144
Plan sponsor’s address 2387 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing KYLE SALTER
Valid signature Filed with authorized/valid electronic signature
PAMARO SHOP 401K PLAN 2021 591657969 2022-07-22 PAMARO SHOP 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-02-01
Business code 442110
Sponsor’s telephone number 9419536144
Plan sponsor’s address 2387 INDUSTRIAL BLVD., SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing KYLE SALTER
Valid signature Filed with authorized/valid electronic signature
PAMARO SHOP CO 2011 591657969 2013-04-10 PAMARO SHOP CO 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 442110
Sponsor’s telephone number 9419536144
Plan sponsor’s address 5465 UNIVERSITY PARKWAY, BRADENTON, FL, 34201

Plan administrator’s name and address

Administrator’s EIN 591657969
Plan administrator’s name PAMARO SHOP CO
Plan administrator’s address 5465 UNIVERSITY PARKWAY, BRADENTON, FL, 34201
Administrator’s telephone number 9419536144

Signature of

Role Plan administrator
Date 2013-04-10
Name of individual signing TOM COHEN
Valid signature Filed with authorized/valid electronic signature
PAMARO SHOP CO 401 K PROFIT SHARING PLAN TRUST 2010 591657969 2011-05-17 PAMARO SHOP CO 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 442110
Sponsor’s telephone number 9419536144
Plan sponsor’s address 5465 UNIVERSITY PKWY, BRADENTON, FL, 342010000

Plan administrator’s name and address

Administrator’s EIN 591657969
Plan administrator’s name PAMARO SHOP CO
Plan administrator’s address 5465 UNIVERSITY PKWY, BRADENTON, FL, 342010000
Administrator’s telephone number 9419536144

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing PAMARO SHOP CO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
hansen teresa owne 7042 saddle creek circle, SARASOTA, FL, 34241
COHEN thomas Asst 15351 blue fish circle, lakewood ranch, FL, 34202
hansen teresa Agent 7782 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
SALTER, KYLE Secretary 2560 LOGAN RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 hansen, teresa -
CHANGE OF MAILING ADDRESS 2011-03-25 7782 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 1987-05-26 7782 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 1987-05-26 7782 N. TAMIAMI TRAIL, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18083410 0420600 1989-04-13 7782 N. TAMIAMI TRAIL, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-04-17
Case Closed 1989-09-18

Related Activity

Type Complaint
Activity Nr 71878243
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C04 I
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 C04 II
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 D04
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1989-06-26
Abatement Due Date 1989-07-31
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747217104 2020-04-11 0455 PPP 2387 industrial blvd, SARASOTA, FL, 34234-3121
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210900
Loan Approval Amount (current) 210900
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 SARASOTA, SARASOTA, FL, 34234-3121
Project Congressional District FL-17
Number of Employees 24
NAICS code 442110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 213547.97
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State