Search icon

CONSOLIDATED METAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED METAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED METAL PRODUCTS, 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: 15 Oct 1987 (38 years ago)
Document Number: J97510
FEI/EIN Number 592850508

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

Address: 3416 GARBER DR., TALLAHASSEE, FL, 32303, US
Mail Address: P.O. BOX 180394, TALLAHASSEE, FL, 32318, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GADD, WILLIAM C. Agent 4126 ROWELING OAKS CT., TALLAHASSE, FL, 32303
GADD, WILLIAM C. President 4126 ROWELING OAKS CT., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 3416 GARBER DR., TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 3416 GARBER DR., TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 4126 ROWELING OAKS CT., TALLAHASSE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342589488 0419700 2017-08-24 3416 GARBER DR., TALLAHASSEE, FL, 32303
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2017-08-24
Emphasis N: SILICA, P: SILICA
Case Closed 2017-08-28
13617766 0419700 1974-03-27 PO BOX 1582, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-27
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-04-03
Abatement Due Date 1974-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 003004
Issuance Date 1974-04-03
Abatement Due Date 1974-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1974-04-03
Abatement Due Date 1974-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6645437206 2020-04-28 0491 PPP p.o. box 180394, tallahassee, FL, 32318
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11466.67
Loan Approval Amount (current) 11466.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tallahassee, LEON, FL, 32318-0001
Project Congressional District FL-02
Number of Employees 3
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11586.36
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State