Search icon

HOFFSTETTER TOOL & DIE, INC. - Florida Company Profile

Company Details

Entity Name: HOFFSTETTER TOOL & DIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOFFSTETTER TOOL & DIE, 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: 22 Dec 1982 (42 years ago)
Document Number: G14686
FEI/EIN Number 592243512

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

Address: 4371 - 112TH TERRACE N., CLEARWATER, FL, 33762, US
Mail Address: 4371 - 112TH TERRACE N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOFFSTETTER TOOL & DIE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592243512 2020-10-14 HOFFSTETTER TOOL & DIE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing COREIN BYERS
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2018 592243512 2019-10-09 HOFFSTETTER TOOL & DIE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JENNY YAMAN
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2017 592243512 2018-09-21 HOFFSTETTER TOOL & DIE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-09-21
Name of individual signing GREG HOFFSTETTER
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2016 592243512 2018-01-12 HOFFSTETTER TOOL & DIE INC 13
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing GREGORY HOFFSTETTER
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2016 592243512 2018-04-12 HOFFSTETTER TOOL & DIE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-04-12
Name of individual signing LORIE DELUCA
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2015 592243512 2016-09-15 HOFFSTETTER TOOL & DIE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing GREG HOFFSTETTER
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2014 592243512 2015-06-10 HOFFSTETTER TOOL & DIE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing GREGORY HOFFSTETTER
Valid signature Filed with authorized/valid electronic signature
HOFFSTETTER TOOL DIE INC 401 K PROFIT SHARING PLAN TRUST 2013 592243512 2014-07-16 HOFFSTETTER TOOL & DIE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7275737775
Plan sponsor’s address 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing GREG HOFFSTETTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOFFSTETTER RALPH G President 3057-62ND ST. NORTH, ST PETERSBURG, FL
HOFFSTETTER RALPH G Director 3057-62ND ST. NORTH, ST PETERSBURG, FL
HOFFSTETTER GREGORY Vice President 8211 31ST TERR NO, ST PETERSBURG, FL, 33710
HOFFSTETTER RALPH G Agent 4371 112TH TERR. NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 4371 - 112TH TERRACE N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-04-13 4371 - 112TH TERRACE N., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 4371 112TH TERR. NORTH, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3522015006 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient HOFFSTETTER TOOL & DIE INC.
Recipient Name Raw HOFFSTETTER TOOL & DIE INC.
Recipient DUNS 021118245
Recipient Address 4371 112TH TER N, CLEARWATER, PINELLAS, FLORIDA, 33762-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -25762.00
Face Value of Direct Loan -34000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346917560 0420600 2023-08-15 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-15
Emphasis L: FORKLIFT, N: AMPUTATE

Related Activity

Type Complaint
Activity Nr 2066611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2024-02-05
Abatement Due Date 2024-02-15
Current Penalty 1382.5
Initial Penalty 2765.0
Final Order 2024-02-21
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Storage and Fabrication Area - On or about August 15, 2023, the employer exposed employees to entrapment and fire hazards in that, all exit doors were equipped with a dead bolt and a twist knob locks.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2024-02-05
Abatement Due Date 2024-02-20
Current Penalty 2305.0
Initial Penalty 4610.0
Final Order 2024-02-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1):The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) Production - On or about August 15, 2023, the employer exposed employees to struck by and crushing injuries while performing job tasks such as servicing, set up and repair to the press and CNC machinery. The employer did not develope a program to include, individual energy control procedures for each machinery, employee training and periodic inspections for potentially hazardous energy sources, such as but not limited to, electrical and pneumatic.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2024-02-05
Abatement Due Date 2024-02-15
Current Penalty 5161.6
Initial Penalty 6452.0
Final Order 2024-02-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation guards were not designed and constructed as to prevent the operator from having any part of their body in the danger zone during the operating cycle: (a) On or about August 15, 2023, the employer exposed employees to injuries while operating a power press when the machinery was set up in a continuous mode with a magnetic guard in place allowing access to the point of operation.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F06 II
Issuance Date 2024-02-05
Abatement Due Date 2024-02-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-02-21
Nr Instances 7
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: a) Warehouse and Machine areas - On or about August 15, 2023, the employer exposed employees to injuries while using transfer chemical spray bottles and dispensing bottles without labeling for products such as but not limited to cleaners, Mean Green Degreaser, Air Lube Oil and Mixed Spirits while used when performing maintenance and repair of machinery.
337238828 0420600 2012-11-07 4371 112TH TERRACE NORTH, CLEARWATER, FL, 33762
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-11-07
Emphasis N: AMPUTATE
Case Closed 2012-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571368310 2021-01-27 0455 PPS 4371 112th Ter N, Clearwater, FL, 33762-4930
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235858.7
Loan Approval Amount (current) 235858.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4930
Project Congressional District FL-13
Number of Employees 26
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236802.13
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State