Search icon

SUMPTER ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMPTER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: J90782
FEI/EIN Number 592840309
Address: 1415 Osprey Landing Dr, Lakeland, FL, 33813-4698, US
Mail Address: PO BOX 7356, LAKELAND, FL, 33807, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMPTER LANNY Manager 1415 Osprey Landing Dr, Lakeland, FL, 338134698
VIGGIANO KILEY Agent 1415 OSPREY LANDING DRIVE, LAKELAND, FL, 33813

Form 5500 Series

Employer Identification Number (EIN):
592840309
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024177 MCDONALD'S ACTIVE 2024-02-13 2029-12-31 - PO BOX 7356, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1415 Osprey Landing Dr, Lakeland, FL 33813-4698 -
REGISTERED AGENT NAME CHANGED 2019-01-29 VIGGIANO, KILEY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 1415 OSPREY LANDING DRIVE, LAKELAND, FL 33813 -
CANCEL ADM DISS/REV 2009-10-13 - -
CHANGE OF MAILING ADDRESS 2009-10-13 1415 Osprey Landing Dr, Lakeland, FL 33813-4698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1279800.00
Total Face Value Of Loan:
1280796.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-12
Type:
Complaint
Address:
2001 JAMES L. REDMAN PARKWAY, PLANT CITY, FL, 33563
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
450
Initial Approval Amount:
$1,279,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,280,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,292,750.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,280,796

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State