Search icon

HITMASTER GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: HITMASTER GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITMASTER GRAPHICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L08000031900
FEI/EIN Number 262429779

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

Address: 1706 W FIG STREET, TAMPA, FL, 33606, US
Mail Address: 1706 W FIG STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HITMASTER GRAPHICS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 262429779 2020-04-29 HITMASTER GRAPHICS LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8132500555
Plan sponsor’s address 1706 W FIG ST, TAMPA, FL, 336061626

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HITMASTER GRAPHICS LLC 401 K PROFIT SHARING PLAN TRUST 2018 262429779 2019-05-31 HITMASTER GRAPHICS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8132500555
Plan sponsor’s address 1706 W FIG ST, TAMPA, FL, 336061626

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCKOWN STUART A President 1706 W FIG STREET, TAMPA, FL, 33606
MCKOWN STUART A Agent 1706 W FIG STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1706 W FIG STREET, TAMPA, FL 33606 -
REINSTATEMENT 2021-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 MCKOWN, STUART A -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280097 TERMINATED 1000000822692 HILLSBOROU 2019-04-10 2029-04-17 $ 400.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000800011 TERMINATED 1000000802702 HILLSBOROU 2018-11-14 2038-12-12 $ 159.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000576066 TERMINATED 1000000792941 HILLSBOROU 2018-08-07 2038-08-15 $ 1,119.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000168716 TERMINATED 1000000780151 HILLSBOROU 2018-04-20 2038-04-25 $ 1,265.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000147736 TERMINATED 1000000778137 HILLSBOROU 2018-04-04 2028-04-11 $ 9,080.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000568610 TERMINATED 1000000757496 HILLSBOROU 2017-10-05 2027-10-16 $ 28,565.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000057754 LAPSED 14-087-D3 LEON 2016-12-14 2022-02-01 $6,120.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001078845 TERMINATED 1000000697913 HILLSBOROU 2015-10-29 2025-12-04 $ 10,178.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001185908 TERMINATED 1000000646759 HILLSBOROU 2014-11-12 2034-12-17 $ 378.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001185882 TERMINATED 1000000646757 HILLSBOROU 2014-11-12 2024-12-17 $ 2,717.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-09
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342184538 0420600 2017-03-21 1706 W. FIG ST., TAMPA, FL, 33606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-03-21
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-05-18

Related Activity

Type Inspection
Activity Nr 1194075
Safety Yes
341940757 0420600 2016-11-30 1706 W. FIG ST., TAMPA, FL, 33606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-30
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2022-08-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2016-12-16
Abatement Due Date 2017-01-23
Current Penalty 7482.0
Initial Penalty 7482.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Inspection NR 1218453
FTA Issuance Date 2017-05-24
FTA Current Penalty 19012.0
FTA Final Order Date 2017-06-20
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) For the textile presses at the facility, as observed on or about 11/30/2016, an energy control program was not established to protect employees from hazardous energy while performing maintenance/servicing of the machines, such as, but not limited to, cleaning print carriages, lubrication, and cleaning out electrical boxes of the presses.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2016-12-16
Abatement Due Date 2016-12-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Inspection NR 1218453
FTA Issuance Date 2017-05-24
FTA Current Penalty 0.0
FTA Final Order Date 2017-06-20
Citation text line 29 CFR 1910.147(d)(3): All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a) For the textile presses at the facility, employees performed maintenance/servicing tasks such as, but not limited to, cleaning print carriages and lubrication while the presses were not isolated from all energy sources. Employees would perform maintenance/servicing tasks after switching a toggle switch to power down the presses and were not de-energizing the press at the breaker boxes or physically unplugging them from wall outlets. Two of the presses were cord and plug and three were hard wired into breaker boxes.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2016-12-16
Abatement Due Date 2016-12-29
Current Penalty 700.0
Initial Penalty 700.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A Log of all Work-Related Injuries and Illnesses (OSHA Form 300), and/or Summary of Work-Related Injuries and Illnesses, (OSHA Form 300-A), and/or the Injury and Illness Incident Report (OSHA Form 301) or equivalent forms were not kept by the establishment: a) On 09/22/2016, an employee working on a textile press machine sustained injuries which resulted in medical treatment and 3 days away from work. The injury was not recorded on an OSHA Form 300 and/or and OSHA Form 301. The OSHA 300 and 301 forms were not being kept by the employer.
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F02
Issuance Date 2016-12-16
Abatement Due Date 2017-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) For the Hitmaster Graphics facility, as observed on or about 11/30/2016, branch circuits which powered textile presses such as, but not limited to, two Sportsmen presses and a Challenger press, were not labeled to show which breakers supplied electric power to the presses.
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2016-12-16
Abatement Due Date 2016-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) For the closet area, as observed on or about 11/30/2016, two breaker boxes and a main disconnect were blocked by the storage of materials such that access to the electrical boxes and disconnect was impeded.
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2016-12-16
Abatement Due Date 2017-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) For the Gauntlet press, as observed on or about 11/30/2016, a temporary flexible cord was used as permanent wiring to provide power to the press.
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2016-12-16
Abatement Due Date 2016-12-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(2)(iii): Flexible cords and cables were not connected to devices and fittings so that strain relief was provided that would prevent pull from being directly transmitted to joints or terminal screws: a) For the textile press room, as observed on or about 11/30/2016, a drop down pendant at the Diamondback Press had its outer insulation removed at the plug such that there was the potential for strain to be placed on the inner conductors.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852558308 2021-01-31 0455 PPS 1706 W Fig St, Tampa, FL, 33606-1626
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207975
Loan Approval Amount (current) 207975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1626
Project Congressional District FL-14
Number of Employees 33
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209477.04
Forgiveness Paid Date 2021-10-27
1751817105 2020-04-10 0455 PPP 1706 W Fig St, TAMPA, FL, 33606-1626
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172739
Loan Approval Amount (current) 172739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-1626
Project Congressional District FL-14
Number of Employees 30
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175402.06
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State