Search icon

POMPANO PRECISION PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: POMPANO PRECISION PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POMPANO PRECISION PRODUCTS, 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: 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: 11 Jul 1978 (47 years ago)
Date of dissolution: 09 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: 578729
FEI/EIN Number 591835273

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

Address: 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POMPANO PRECISION PRODUCTS 401(K) PLAN 2022 591835273 2023-05-26 POMPANO PRECISION PRODUCTS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 9549466059
Plan sponsor’s address 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing DEBRA SPIRIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-26
Name of individual signing DEBRA SPIRIO
Valid signature Filed with authorized/valid electronic signature
POMPANO PRECISION PRODUCTS 401(K) PLAN 2021 591835273 2022-06-15 POMPANO PRECISION PRODUCTS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 9549466059
Plan sponsor’s address 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DEBRA A, SPIRIO
Valid signature Filed with authorized/valid electronic signature
POMPANO PRECISION PRODUCTS 401(K) PLAN 2020 591835273 2021-05-14 POMPANO PRECISION PRODUCTS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 332700
Sponsor’s telephone number 9549466059
Plan sponsor’s address 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing DEBRA SPIRIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPIRIO GEORGE J Agent 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069
SPIRIO, GEORGE J. President 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069
SPIRIO, GEORGE J. Director 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069
SPIRIO, DEBRA A. Secretary 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069
SPIRIO, DEBRA A. Treasurer 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069
SPIRIO, DEBRA A. Director 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-09 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 SPIRIO, GEORGE J -
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2006-05-31 1100 S.W. 12TH AVENUE, POMPANO BEACH, FL 33069 -
MERGER 1999-11-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000025765
NAME CHANGE AMENDMENT 1995-01-06 POMPANO PRECISION PRODUCTS, INC. -
REINSTATEMENT 1994-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1992-03-25 CORAL INDUSTRIES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17433319 0418800 1989-03-01 141 SW 5TH ST., POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-01
Case Closed 1989-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-10
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-03-17
Abatement Due Date 1989-04-03
Current Penalty 75.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-03-17
Abatement Due Date 1989-03-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-03-17
Abatement Due Date 1989-03-21
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1989-03-17
Abatement Due Date 1989-03-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-17
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-17
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 15
Gravity 04
1654045 0418800 1984-04-06 131 SW 5TH ST, POMPANO BEACH, FL, 33060
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-04-09
Case Closed 1984-04-09

Related Activity

Type Complaint
Activity Nr 70070669
Health Yes
13360243 0418800 1983-08-23 131 SW 5 ST, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-08-23
Case Closed 1984-03-22
13401369 0418800 1977-11-08 131 SW 5TH STREET, Pompano Beach, FL, 33060
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-11-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320846124
13400478 0418800 1976-03-02 131 SW 5TH STREET, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-02
Case Closed 1984-03-10
13424221 0418800 1976-02-24 131 S 5TH STREET, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-11
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-02
Abatement Due Date 1976-03-11
Nr Instances 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01007B
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 3
Citation ID 01008A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01008B
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 6
Citation ID 01008C
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 6
Citation ID 01009A
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01009C
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01009D
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-02
Abatement Due Date 1976-03-25
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-03-02
Abatement Due Date 1976-03-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-02
Abatement Due Date 1976-03-11
Nr Instances 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4315508502 2021-02-25 0455 PPS 1100 SW 12th Ave, Pompano Beach, FL, 33069-4615
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345029
Loan Approval Amount (current) 345029
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 Pompano Beach, BROWARD, FL, 33069-4615
Project Congressional District FL-20
Number of Employees 26
NAICS code 332710
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 346428.28
Forgiveness Paid Date 2021-08-04
2841237106 2020-04-11 0455 PPP 1100 SW 12TH AVE, POMPANO BEACH, FL, 33069-4615
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381900
Loan Approval Amount (current) 381900
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 POMPANO BEACH, BROWARD, FL, 33069-4615
Project Congressional District FL-20
Number of Employees 29
NAICS code 332721
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 Male Owned
Veteran Unanswered
Forgiveness Amount 384499.04
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State