Search icon

SOUTHERN PUMP & POUR, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN PUMP & POUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN PUMP & POUR, 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: 11 May 2000 (25 years ago)
Document Number: P00000048315
FEI/EIN Number 593625438

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

Address: 4413 PLYMOUTH SORRENTO ROAD, APOPKA, FL, 32712
Mail Address: P.O. BOX 473, APOPKA, FL, 32704
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER KEVIN H President 39229 SUNFLOWER STREET, EUSTIS, FL, 32736
SNYDER KEVIN H Agent 39229 SUNFLOWER STREET, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 39229 SUNFLOWER STREET, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 4413 PLYMOUTH SORRENTO ROAD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2002-06-19 4413 PLYMOUTH SORRENTO ROAD, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341192375 0420600 2016-01-21 GEE HAMMOCK LN BLDG 13, WINTER SPRINGS, FL, 32708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-21
Emphasis P: FALL, L: FALL
Case Closed 2017-03-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2016-01-26
Current Penalty 3696.0
Initial Penalty 6160.0
Final Order 2016-02-26
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On the top of a concrete block wall of a residential property, fall protection was not provided to employees pouring concrete into the wall and installing metal roof truss straps, exposing the employees to a 10 foot fall hazard, on or about 1/21/2016. Southern Pump & Pour, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(13), which was contained in OSHA inspection number 563398, citation number 1, item number 1 and was affirmed as a final order on 10/15/2012, with respect to a workplace located at 5070 Carrellton, Lot 13, Apopka, FL 32704. Southern Pump & Pour, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926.501(b)(1), which was contained in OSHA inspection number 315260729, citation number 1, item number 001 and was affirmed as a final order on 6/22/2011, with respect to a workplace located at Adjacent to 3290 E. Semoran Blvd, Apopka, FL 32703.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19261053 B13
Issuance Date 2016-01-26
Current Penalty 2112.0
Initial Penalty 3520.0
Final Order 2016-02-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a. At the jobsite, two employees stood on the top of an 8 foot step ladder to climb to the top of a 10 foot wall, exposing the employees to an 8 foot fall hazard, on or about 1/21/2016. Southern Pump & Pour, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1926., which was contained in OSHA inspection number 563398, citation number 1, item number 3 and was affirmed as a final order on 10/15/2012, with respect to a workplace located at 5070 Carrellton, Lot 13, Apopka, FL 32704.
335633988 0420600 2012-07-30 5070 CARRELLTON LOT 13, APOPKA, FL, 32704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: EISAOF, L: EISAX, L: FALL
Case Closed 2013-11-26

Related Activity

Type Inspection
Activity Nr 565438
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-09-18
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph (b). Note: If using these systems was infeasible or created a greater hazard, the employer should develop and implement a fall protection plan meeting the requirements of paragraph (k) of 1926.502. a. On or about July 30, 2012, employees performing residential construction were walking on the top of the block walls pumping concrete into the walls without the use of a fall protection system exposing them to a fall hazard of 10 feet to the concrete slab below.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A08
Issuance Date 2012-09-18
Current Penalty 1224.0
Initial Penalty 2040.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Variance
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(a)(8): A metal spreader or locking device was not provided on each stepladder to hold the front and back sections in an open position when the ladder was being used: a. On or about July 30, 2012, the step ladder used by employees to gain access to the top of a 10-foot wall had a damaged spreader bar causing it to be used in its collapsed position.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2012-09-18
Current Penalty 612.0
Initial Penalty 1020.0
Final Order 2012-10-15
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder shall not be used as a step. a. On or about July 30, 2012, two employees stood on the top of a 7 foot step ladder to climb to the top of a 10- foot wall.
315260729 0420600 2011-01-12 ADJACENT TO 3290 E. SEMORAN BLVD., APOPKA, FL, 32703
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-12
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-21
Abatement Due Date 2011-02-02
Current Penalty 750.0
Initial Penalty 3780.0
Contest Date 2011-02-11
Final Order 2011-07-22
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2011-01-21
Abatement Due Date 2011-02-02
Current Penalty 750.0
Initial Penalty 3780.0
Contest Date 2011-02-11
Final Order 2011-07-22
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9476268506 2021-03-12 0491 PPS 4413 Plymouth Sorrento Rd, Apopka, FL, 32712-5495
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-5495
Project Congressional District FL-11
Number of Employees 22
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276800.68
Forgiveness Paid Date 2021-11-10
2672017108 2020-04-11 0491 PPP 4413 PLYMOUTH SORRENTO RD, APOPKA, FL, 32712-5495
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275212
Loan Approval Amount (current) 275212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-5495
Project Congressional District FL-11
Number of Employees 33
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277632.36
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State