Search icon

SUNNY FLORIDA DAIRY, INC. - Florida Company Profile

Company Details

Entity Name: SUNNY FLORIDA DAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNNY FLORIDA DAIRY, 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: 20 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 648955
FEI/EIN Number 591955638

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

Address: 2209 NORTH 40TH STREET, TAMPA, FL, 33605, US
Mail Address: 2209 NORTH 40TH STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNNY FLORIDA DAIRY 2011 591955638 2012-10-10 SUNNY FLORIDA DAIRY, INC 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Plan sponsor’s mailing address P O BOX 5085, TAMPA, FL, 33675
Plan sponsor’s address 2209 N 40TH STREET, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 591955638
Plan administrator’s name SUNNY FLORIDA DAIRY, INC
Plan administrator’s address P O BOX 5085, TAMPA, FL, 33675

Number of participants as of the end of the plan year

Active participants 149
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing DANIEL PAGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Guagliardo SR Salvatore J President 5807 Mariner Street, Tampa, FL, 33609
Guagliardo SR Salvatore J Director 5807 Mariner Street, Tampa, FL, 33609
Guagliardo jr Salvatore J Secretary 2209 North 40th Street, Tampa, FL, 33605
Guagliardo jr Salvatore J Treasurer 2209 North 40th Street, Tampa, FL, 33605
Guagliardo jr Salvatore J Director 2209 North 40th Street, Tampa, FL, 33605
Guagliardo Sal Agent 5807 Mariner Street, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-28 Guagliardo, Sal -
REINSTATEMENT 2022-11-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 5807 Mariner Street, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-30 2209 NORTH 40TH STREET, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 2209 NORTH 40TH STREET, TAMPA, FL 33605 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 2022-11-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335258398 0420600 2012-07-17 2207 N. 40TH ST., TAMPA, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-17
Emphasis L: EISAX, L: EISAOF, N: SSTARG11
Case Closed 2012-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2012-09-10
Abatement Due Date 2012-09-25
Current Penalty 850.8
Initial Penalty 1418.0
Final Order 2012-09-17
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(e)(1): The intermediate rail was not approximately halfway between the top rail and the floor, platform, runway, or ramp: (a) At the site - in the mechanic shop the stairway leading to the mezzanine did not have an intermediate rail.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 2012-09-10
Abatement Due Date 2012-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-17
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(ii): Floor(s) of workroom(s) were not maintained, so far as practical, in a dry condition: (a) At the site - in the icecream freezer area the floors were covered in ice causing a possible slip hazard.
315260927 0420600 2011-01-18 2209 N. 40TH ST., TAMPA, FL, 33675
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: SSTARG10
Case Closed 2011-01-20
313174260 0420600 2009-04-17 2209 N. 40TH ST., TAMPA, FL, 33675
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-17
Emphasis N: SSTARG08
Case Closed 2010-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2009-06-03
Abatement Due Date 2009-06-21
Nr Instances 1
Nr Exposed 2
Gravity 01
14101588 0420600 1980-10-20 2209 40TH STREET, Tampa, FL, 33605
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-20
Case Closed 1980-10-21

Related Activity

Type Complaint
Activity Nr 320964836

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7387937106 2020-04-14 0455 PPP 2209 N 40TH ST, TAMPA, FL, 33605-4558
Loan Status Date 2023-08-02
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908041
Loan Approval Amount (current) 908041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-4558
Project Congressional District FL-14
Number of Employees 89
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 885435.18
Forgiveness Paid Date 2023-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State