Search icon

SANWA GROWERS, INC. - Florida Company Profile

Company Details

Entity Name: SANWA GROWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANWA GROWERS, 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: 16 Jun 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: 690506
FEI/EIN Number 592122093

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

Address: 2801 E. HILLSBOROUGH AVE., TAMPA, FL, 33610, US
Mail Address: PO BOX 11947, TAMPA, FL, 33680, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEUNG TONY President 2801 E. HILLSBOROUGH AVE, TAMPA, FL, 33610
LEUNG CONNIE Vice President 2801 E. HILLSBOROUGH AVE, TAMPA, FL, 33610
Leung Stanley Treasurer PO BOX 11947, TAMPA, FL, 33680
Leung Wesley Secretary PO BOX 11947, TAMPA, FL, 33680
Pinkerton Wesley Chief Executive Officer PO BOX 11947, TAMPA, FL, 33680
PINKERTON WESLEY Agent 2801 E. HILLSBOROUGH AVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056798 SANWA FOOD GROUP ACTIVE 2018-05-08 2028-12-31 - P. O. BOX 11947, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 PINKERTON, WESLEY -
AMENDED AND RESTATEDARTICLES 2016-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 2801 E. HILLSBOROUGH AVE, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 2801 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2005-10-04 2801 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
Amended and Restated Articles 2016-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343796850 0420600 2019-02-20 1300 SOUTH FRENCH AVENUE # 10C, SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-20
Case Closed 2019-05-23

Related Activity

Type Complaint
Activity Nr 1410071
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2019-05-09
Current Penalty 1137.0
Initial Penalty 1895.0
Final Order 2019-05-17
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(3): The person who certified the annual summary was not a company executive as defined in 29 CFR 1904.32(b)(4): a. On or about 02/20/2019, at the job site - the posted OSHA 300 logs annual summary was signed by the Insurance Administrator and not by the highest ranking company official working at the establishment.
Citation ID 01002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-05-09
Current Penalty 1137.0
Initial Penalty 1895.0
Final Order 2019-05-17
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours: a. On or about 02/20/2019, at the job site - On February 20, 2019 OSHA 300 logs were requested to the employer, OSHA 300 Logs were not provided.
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-05-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-17
Nr Instances 1
Nr Exposed 21
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 02/20/2019, at the job site - a fire extinguisher was not readily identified.
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2019-05-09
Abatement Due Date 2019-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a. On or about 02/20/2019, at the job site - employees were exposed to forklift related hazards, in that, forklift operators were not evaluated at least once every three years to operate the powered pallet jack forklifts.
109613265 0420600 1995-04-20 N.SIDE 19TH AVENUE N.E. 1/4MILE E.OF 18TH ST. N.E., RUSKIN, FL, 33570
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-04-20
Emphasis N: FIELDSAN
Case Closed 1995-05-22
109712133 0420600 1993-05-21 5107 S.R. 674, WIMAUMA, FL, 33598
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-06-10
Case Closed 1993-08-03

Related Activity

Type Accident
Activity Nr 360819577

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-07-13
Abatement Due Date 1993-07-30
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1993-07-13
Abatement Due Date 1993-07-23
Current Penalty 800.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Current Penalty 800.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-07-13
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1993-07-13
Abatement Due Date 1993-07-19
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-07-13
Abatement Due Date 1993-07-23
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1993-07-13
Abatement Due Date 1993-08-15
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-07-13
Abatement Due Date 1993-07-23
Nr Instances 1
Nr Exposed 10
Gravity 01
106208119 0420600 1991-06-10 5107 S.R. 674, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-06-10
Emphasis N: FIELDSAN
Case Closed 1991-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C01 III
Issuance Date 1991-07-12
Abatement Due Date 1991-07-15
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 35
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-07-12
Abatement Due Date 1991-07-15
Nr Instances 1
Nr Exposed 35
Gravity 01
17663725 0420600 1990-04-17 5107 S.R. 674, WIMAUMA, FL, 33598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Emphasis N: FIELDSAN
Case Closed 1990-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1990-05-07
Abatement Due Date 1990-05-17
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-07
Abatement Due Date 1990-05-11
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19280110 C01 III
Issuance Date 1990-05-07
Abatement Due Date 1990-05-11
Nr Instances 1
Nr Exposed 7

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997147003 2020-04-09 0455 PPP 2801 E HILLSBOROUGH AVE, TAMPA, FL, 33610-4410
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2040577
Loan Approval Amount (current) 2040577
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 TAMPA, HILLSBOROUGH, FL, 33610-4410
Project Congressional District FL-14
Number of Employees 218
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2067274.55
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State