Search icon

LOW-TEMP REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: LOW-TEMP REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOW-TEMP REFRIGERATION, 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 Jun 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2002 (23 years ago)
Document Number: 538300
FEI/EIN Number 591815445

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

Address: 3231 GENERAL ELECTRIC ROAD, APOPKA, FL, 32703, US
Mail Address: PO BOX 398, PLYMOUTH, FL, 32768-0398, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOW-TEMP REFRIGERATION INC. 401(K) PLAN 2023 591815445 2024-11-07 LOW-TEMP REFRIGERATION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 4078809800
Plan sponsor’s address 3231 GENERAL ELECTRIC RD., APOPKA, FL, 32703

Key Officers & Management

Name Role Address
Ardillo, Michael Todd Agent 17700 C.R. 448, MT. DORA, FL, 32757
ARDILLO MICHAEL T President 17700 CR 448, MT. DORA, FL, 32757
ARDILLO SUSAN Vice President 17700 C.R. 448, MT. DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000154616 LTR SERVICE SOLUTIONS & FABRICATION EXPIRED 2009-09-11 2014-12-31 - PO BOX 398, 3231 GENERAL ELECTRIC AVE., PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 17700 C.R. 448, MT. DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Ardillo, Michael Todd -
CHANGE OF MAILING ADDRESS 2010-06-28 3231 GENERAL ELECTRIC ROAD, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-28 3231 GENERAL ELECTRIC ROAD, APOPKA, FL 32703 -
AMENDMENT 2010-06-28 - -
AMENDMENT 2002-09-03 - -
MERGER 1986-03-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000143391

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347483315 0420600 2024-05-15 3601 EAST 3RD AVE, TAMPA, FL, 33605
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-06-06

Related Activity

Type Accident
Activity Nr 2163083
Type Inspection
Activity Nr 1748337
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-11-14
Abatement Due Date 2025-01-03
Current Penalty 16131.0
Initial Penalty 16131.0
Contest Date 2024-12-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to fall hazards: a) At the jobsite located at 3601 East 3rd Ave, Tampa, Florida: On or about May 15, 2024, an employee was exposed to a fall hazard of approximately 30-feet while installing pipe insulation from a scissor lift platform.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2024-11-14
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-12-09
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a)(1):The employer failed to have each employee who performs work while on a scaffold trained regarding the nature of any electrical hazards, fall hazards and falling object hazards in the work area. a) On or about May 15, 2024, at a jobsite located at 3601 East 3rd Ave, Tampa, Florida, the employer did not ensure that all employees that work on the MEC scissor lift Model NO:4555SE (SN: 16801082) were trained to recognize hazards associated with working on scaffolding, therefor exposing employees to fall hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5296947703 2020-05-01 0491 PPP 3231 GENERAL ELECTRIC RD, APOPKA, FL, 32703
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106035
Loan Approval Amount (current) 106035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106935.57
Forgiveness Paid Date 2021-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State