Search icon

CHEMSTAR MECHANICAL PACKING, INC.

Company Details

Entity Name: CHEMSTAR MECHANICAL PACKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: H04274
FEI/EIN Number 23-2303778
Address: 3010 Reynolds Rd. Suite 9, Lakeland, FL 33803
Mail Address: 3010 Reynolds Rd. Suite 9, Lakeland, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMSTAR MECHANICAL PACKING, INC EMPLOYEE SAVINGS PLAN 2023 232303778 2024-10-08 CHEMSTAR MECHANICAL PACKING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR MECHANICAL PACKING, INC EMPLOYEE SAVINGS PLAN 2022 232303778 2023-09-22 CHEMSTAR MECHANICAL PACKING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR MECHANICAL PACKING, INC EMPLOYEE SAVINGS PLAN 2021 232303778 2022-09-08 CHEMSTAR MECHANICAL PACKING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR MECHANICAL PACKING, INC EMPLOYEE SAVINGS PLAN 2020 232303778 2021-07-08 CHEMSTAR MECHANICAL PACKING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS RAOD, LAKELAND, FL, 33803

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2019 232303778 2020-07-27 CHEMSTAR MECHANICAL PACKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2018 232303778 2019-07-15 CHEMSTAR MECHANICAL PACKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2017 232303778 2018-07-10 CHEMSTAR MECHANICAL PACKING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2016 232303778 2017-06-08 CHEMSTAR MECHANICAL PACKING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2015 232303778 2016-08-07 CHEMSTAR MECHANICAL PACKING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2016-08-07
Name of individual signing MICHAEL DROTOS
Valid signature Filed with authorized/valid electronic signature
CHEMSTAR MECHANICAL PACKING, INC. EMPLOYEE SAVINGS PLAN 2015 232303778 2016-07-11 CHEMSTAR MECHANICAL PACKING, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 339900
Sponsor’s telephone number 8634255581
Plan sponsor’s address 3010 REYNOLDS ROAD, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MICHAEL DROTOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CHEMSTAR MECHANICAL PACKING, INC. Agent

Chief Executive Officer

Name Role Address
DROTOS, MICHAEL Chief Executive Officer 3010 REYNOLDS RD, SUITE 9 LAKELAND, FL 33803

Secretary

Name Role Address
DROTOS, MICHAEL Secretary 3010 REYNOLDS RD, SUITE 9 LAKELAND, FL 33803

Director

Name Role Address
DROTOS, MICHAEL Director 3010 REYNOLDS RD, SUITE 9 LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 3010 Reynolds Rd. Suite 9, Lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2023-08-15 3010 Reynolds Rd. Suite 9, Lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2023-08-15 ChemStar Mechanical Packing, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 3010 Reynolds Rd. Suite 9, Lakeland, FL 33803 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 1988-06-10 CHEMSTAR MECHANICAL PACKING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433857108 2020-04-14 0455 PPP 3010 Reynolds Rd STE 9, Lakeland, FL, 33803
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132867
Loan Approval Amount (current) 132867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 14
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133929.94
Forgiveness Paid Date 2021-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State