Search icon

SUN-PAC MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: SUN-PAC MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-PAC MANUFACTURING, 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: 01 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Apr 2007 (18 years ago)
Document Number: P00000083151
FEI/EIN Number 593667915

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

Address: 14201 MCCORMICK DRIVE, TAMPA, FL, 33626
Mail Address: 14201 MCCORMICK DRIVE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON GARY M President 5033 Southshore Drive, New Port Richey, FL, 34652
HENDERSON THERESA M Treasurer 5033 Southshore Drive, New Port Richey, FL, 34652
HENDERSON GARY M Agent 14201 MCCORMICK DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 14201 MCCORMICK DRIVE, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 14201 MCCORMICK DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-04-20 14201 MCCORMICK DRIVE, TAMPA, FL 33626 -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 HENDERSON, GARY MSR -
REINSTATEMENT 2003-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346125875 0420600 2022-08-03 14201 MCCORMICK DRIVE, TAMPA, FL, 33626
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-03
Emphasis N: AMPUTATE
Case Closed 2023-02-07

Related Activity

Type Referral
Activity Nr 1923809
Safety Yes
Type Inspection
Activity Nr 1612636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-10-20
Current Penalty 4351.2
Initial Penalty 7252.0
Final Order 2022-10-27
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Sticks Packs Filling and Packaging Department: On or about July 22, 2022, the longitudinal and cross sealing / cutting mold plates of the Stick Pack Machines (unit 827 and 828) Model: SF-220 were not guarded, exposing employees to caught-in between hazard created by the reciprocating motion of the point of operation.
Citation ID 02001
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2022-10-20
Abatement Due Date 2022-11-16
Current Penalty 870.0
Initial Penalty 1450.0
Final Order 2022-10-27
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.31(b)(2): The employer did not record injuries and illnesses on the OSHA Form 300 for employees obtained from a temporary help service, employee leasing service, or personnel supply service, that were supervised by the employer on a day-to-day basis: a) On or about July 22, 2022, injuries and illnesses of employees were not recorded on the OSHA Form 300 for calendar year 2022.
315713628 0420600 2011-06-07 602 NORTH NEWPORT AVE., TAMPA, FL, 33606
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2011-06-20

Related Activity

Type Complaint
Activity Nr 208383208
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780747110 2020-04-14 0455 PPP MCCORMICK DR 14201 MCCORMICK DR, TAMPA, FL, 33626-3063
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403358
Loan Approval Amount (current) 403400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3063
Project Congressional District FL-14
Number of Employees 46
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406313.44
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State