Search icon

FLORIDA CHEMICAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHEMICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CHEMICAL SUPPLY, 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 Nov 1979 (45 years ago)
Document Number: 646463
FEI/EIN Number 592037685

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

Address: 6810 E. CHELSEA ST., TAMPA, FL, 33610, US
Mail Address: 6810 E. CHELSEA ST., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXUM MARILYN D Foun 6810 E CHELSEA ST, TAMPA, FL, 33610
Maseman Marcell JIII Chief Executive Officer 6810 E Chelsea St, TAMPA, FL, 33610
Martinez-Monfort Luis Agent 4427 W Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4427 W Kennedy Blvd, Suite 250, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2021-01-15 Martinez-Monfort, Luis -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 6810 E. CHELSEA ST., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2007-04-11 6810 E. CHELSEA ST., TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000477952 TERMINATED 1000000934737 HILLSBOROU 2022-10-03 2032-10-12 $ 5,079.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000802932 TERMINATED 1000000850694 HILLSBOROU 2019-12-04 2029-12-11 $ 3,902.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J12001060550 TERMINATED 1000000440996 HILLSBOROU 2012-12-12 2032-12-19 $ 752.38 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 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09516746ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - - EXPORT INSURANCE COVERED PRODUCTS: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLE
Recipient FLORIDA CHEMICAL SUPPLY, INC.
Recipient Name Raw FLORIDA CHEMICAL SUPPLY, INC.
Recipient UEI VRH3NJ1GJD41
Recipient DUNS 037300290
Recipient Address 6810 E CHELSEA ST, TAMPA, HILLSBOROUGH, FLORIDA, 33610-5635, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341260693 0420600 2016-02-18 6810 E CHELSEA ST, TAMPA, FL, 33610
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2016-02-18
Case Closed 2016-05-06

Related Activity

Type Referral
Activity Nr 1063717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2016-04-11
Abatement Due Date 2016-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-06
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iii): Flexible cords and cables were used for purposes prohibited by subparagraphs (A) through (E) of this paragraph: (a) In the chemical scale area employees using an extension cord as a power source to the scale were exposed to an electrical shock hazard, in that, the extension cord was attached in a permanent fashion with zip ties to the building's structure.
100377167 0420600 1986-06-17 6810 E. CHELSEA STREET, TAMPA, FL, 33610
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-06-19
Emphasis N: HAZCOMM
Case Closed 1986-09-16

Related Activity

Type Referral
Activity Nr 901144501
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F01
Issuance Date 1986-07-15
Abatement Due Date 1986-08-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-15
Abatement Due Date 1986-08-18
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-07-15
Abatement Due Date 1986-07-28
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884147007 2020-04-09 0455 PPP 6810 E. CHELSEA ST, TAMPA, FL, 33610-5635
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202300
Loan Approval Amount (current) 202300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-5635
Project Congressional District FL-14
Number of Employees 18
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204456.02
Forgiveness Paid Date 2021-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
407449 Intrastate Hazmat 2023-03-24 100 2022 2 1 Private(Property)
Legal Name FLORIDA CHEMICAL SUPPLY INC
DBA Name -
Physical Address 6810 E CHELSEA STREET, TAMPA, FL, 33610, US
Mailing Address 6810 E CHELSEA STREET, TAMPA, FL, 33610, US
Phone (813) 623-1274
Fax (813) 622-7167
E-mail COMPLIANCE@FLORIDA-CHEMICAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State