Search icon

AMERICAN SANITARY PARTITION CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SANITARY PARTITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Jan 1984 (42 years ago)
Branch of: AMERICAN SANITARY PARTITION CORPORATION, NEW YORK (Company Number 134133)
Document Number: P00754
FEI/EIN Number 111967147
Address: 300 ENTERPRISE STREET, OCOEE, FL, 34761-3002
Mail Address: 300 ENTERPRISE STREET, OCOEE, FL, 34761-3002
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DAVIS CHARLES Treasurer 431 POMONA DR, APOPKA, FL, 32712
BIRKENMAIER RONALD Chairman 9125 LYTHMAN CT, ORLANDO, FL, 32819
BIRKENMAIER RONALD Director 9125 LYTHMAN CT, ORLANDO, FL, 32819
BIRKENMAIER RONALD President 9125 LYTHMAN CT, ORLANDO, FL, 32819
BIRKENMAIER RONALD Vice President 9125 LYTHMAN CT, ORLANDO, FL, 32819
Birkenmaier Toni Vice President 9125 Lytham Ct, Orlando, FL, 32819
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Unique Entity ID

CAGE Code:
3A588
UEI Expiration Date:
2018-07-25

Business Information

Activation Date:
2017-07-25
Initial Registration Date:
2017-06-19

Commercial and government entity program

CAGE number:
3A588
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-07

Contact Information

POC:
RONALD BIRKENMAIER

Form 5500 Series

Employer Identification Number (EIN):
111967147
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-25 300 ENTERPRISE STREET, OCOEE, FL 34761-3002 -
REGISTERED AGENT NAME CHANGED 2009-06-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-13

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
234777.00
Total Face Value Of Loan:
234777.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-15
Type:
FollowUp
Address:
300 ENTERPRISE STREET, OCOEE, FL, 34761
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-02
Type:
Referral
Address:
300 ENTERPRISE STREET, OCOEE, FL, 34761
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-09-17
Type:
Complaint
Address:
300 ENTERPRISE STREET, OCOEE, FL, 34761
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-16
Type:
Complaint
Address:
Tampa, FL, 00000
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$234,777
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,491.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $234,777

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State