Search icon

DRP COMPANY OF ALABAMA, INC. - Florida Company Profile

Company Details

Entity Name: DRP COMPANY OF ALABAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRP COMPANY OF ALABAMA, 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: 29 Aug 1985 (40 years ago)
Document Number: H73523
FEI/EIN Number 630907683

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

Address: 4308 WEST CAYUGA STREET, TAMPA, FL, 33614-6951
Mail Address: 4308 WEST CAYUGA STREET, TAMPA, FL, 33614-6951
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLIN LEIGH ANN Agent 4308 WEST CAYUGA STREET, TAMPA, FL, 336146951
BLUMENTHAL, JERRI Treasurer 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
BLUMENTHAL, JERRI Director 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
TOMLIN, LEIGH ANN Secretary 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
TOMLIN, LEIGH ANN Treasurer 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
TOMLIN, LEIGH ANN Director 4308 WEST CAYUGA STREET, TAMPA, FL, 33614
STEPHEN TOMLIN Vice President 4308 WEST CAYUGA STREET, TAMPA, FL, 336146951
BLUMENTHAL, JERRI Secretary 4308 WEST CAYUGA STREET, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100724 BAY COMMERCIAL EXPIRED 2010-11-03 2015-12-31 - 4308 WEST CAYUGA STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-21 TOMLIN, LEIGH ANN -
CHANGE OF MAILING ADDRESS 2009-04-13 4308 WEST CAYUGA STREET, TAMPA, FL 33614-6951 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-03 4308 WEST CAYUGA STREET, TAMPA, FL 33614-6951 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-03 4308 WEST CAYUGA STREET, TAMPA, FL 33614-6951 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000724815 TERMINATED 1000000801365 HILLSBOROU 2018-10-24 2038-10-31 $ 1,158.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J02000374623 LAPSED 0000486241 04508 00185 2002-09-04 2022-09-19 $ 525.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342460995 0418800 2017-07-12 3165 MAPP ROAD, PALM CITY, FL, 34990
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-07-12
Emphasis L: FALL, P: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-08-11
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees while climbing the guardrails of a scissor lift to gain access to and from the roof of a building: On or about July 12, 2017, at the above addressed site, an employee was exposed to a fall hazard of approximately 15 feet when preparing to perform soffit work by climbing the guardrails of a scissor lift to gain access to a roof while not being protected from falling to the lower level.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-08-11
Abatement Due Date 2017-08-30
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-08-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about July 12, 2017, at the above addressed site, an employee was exposed to a fall hazard of approximately 15 feet when performing soffit installation work from the roof of a structure while not being protected from falling to the lower level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7947417004 2020-04-08 0455 PPP 4308 WEST CAYUGA ST, TAMPA, FL, 33614-6951
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170441.77
Loan Approval Amount (current) 170441.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6951
Project Congressional District FL-14
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 171686.94
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State