Search icon

MUSTANG VACUUM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MUSTANG VACUUM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 May 2011 (14 years ago)
Document Number: F11000001969
FEI/EIN Number 900713218

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

Address: 7135 16TH STREET EAST SUITE 115, SARASOTA, FL, 34243, US
Mail Address: 7135 16TH STREET EAST SUITE 115, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GANZHORN DEAN K Director 16482 Seneca Way, NAPLES, FL, 34110
GANZHORN DEAN K Treasurer 16482 Seneca Way, NAPLES, FL, 34110
GANZHORN DONALD W Director 14822 BELLEZZA LANE, NAPLES, FL, 34110
GANZHORN DONALD W Senior Vice President 14822 BELLEZZA LANE, NAPLES, FL, 34110
GREENWELL RICHARD President 7135 16TH STREET EAST SUITE 115, SARASOTA, FL, 34243
GREENWELL RICHARD Director 7135 16TH STREET EAST SUITE 115, SARASOTA, FL, 34243
GANZHORN DEAN K Chief Executive Officer 14822 BELLEZZA LANE, NAPLES, FL, 34110
GREENWELL RICHARD N Agent 7135 16TH ST EAST SUITE 115, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009780 MUSTANG MEDICAL EXPIRED 2014-01-28 2019-12-31 - 7135 16TH STREET EAST, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-25 GREENWELL, RICHARD N -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 7135 16TH ST EAST SUITE 115, SARASOTA, FL 34243 -

Court Cases

Title Case Number Docket Date Status
QUANTUMSCAPE CORPORATION VS MUSTANG VACUUM SYSTEMS, INC. 2D2015-4316 2015-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 001677 NC

Parties

Name QUANTUMSCAPE CORPORATION
Role Appellant
Status Active
Representations NATHAN M. BERMAN, ESQ.
Name MUSTANG VACUUM SYSTEMS, INC.
Role Appellee
Status Active
Representations WILLIAM G. GILTINAN, ESQ., CHRISTOPHER M. SACCO, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of QUANTUMSCAPE CORPORATION
Docket Date 2015-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUANTUMSCAPE CORPORATION
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of QUANTUMSCAPE CORPORATION
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMEMDED
Docket Date 2015-10-12
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUANTUMSCAPE CORPORATION
Docket Date 2015-09-29
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-07-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339159915 0420600 2013-07-02 7135 16TH STREET EAST, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-07-02
Emphasis L: EISAOF, L: EISAX, L: FALL, N: CHROME6
Case Closed 2014-02-27

Related Activity

Type Complaint
Activity Nr 825166
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2013-11-12
Abatement Due Date 2013-12-09
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2013-11-18
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: a. At the establishment located on 7135 16th Street East, Sarasota, FL, employees were exposed to the health and physical hazards associated with the use of chemicals such as, but not limited to: isopropanol and cutting coolant (nonylphenol ethoxylate and propylene glycol). The portable chemical containers provided did not have adequate labeling. This condition was observed, on or about 07/02/2013.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 F
Issuance Date 2013-11-12
Abatement Due Date 2013-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-18
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(f): The employer did not review the emergency action plan with each employee covered by the plan in accordance with 1910.38(f)(1) through (f)(3) a. At the establishment located on 7135 16th Street East, Sarasota, FL, employees were not aware or trained on individual roles or requirements of the company's emergency action plan, on or about 07/02/2013.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9666757004 2020-04-09 0455 PPP 7135 16th Street E 115, Sarasota, FL, 34243-6818
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455355
Loan Approval Amount (current) 455355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-6818
Project Congressional District FL-16
Number of Employees 32
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 461205.81
Forgiveness Paid Date 2021-07-27
6268858606 2021-03-23 0455 PPS 7135 16th St E Ste 115, Sarasota, FL, 34243-6818
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414495
Loan Approval Amount (current) 414495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-6818
Project Congressional District FL-16
Number of Employees 29
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 417011.21
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State