Search icon

J. TANNER PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: J. TANNER PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. TANNER PLUMBING, 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: 03 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P04000071644
FEI/EIN Number 141907031

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

Address: 1160 Spinner Lane, Sanford, FL, 32773, US
Mail Address: 1160 Spinner Lane, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER JASON M President 520 DADS WAY OUT, OSTEEN, FL, 32764
Tanner Jason Agent 1160 Spinner Lane, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Tanner, Jason -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1160 Spinner Lane, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 1160 Spinner Lane, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2016-03-02 1160 Spinner Lane, Sanford, FL 32773 -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342533445 0418800 2017-08-09 9080 20TH STREET, VERO BEACH, FL, 32967
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis L: FALL, P: FALL
Case Closed 2018-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-10-02
Abatement Due Date 2017-10-20
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about August 9, 2017, at the above addressed site, employees were exposed to a fall hazard of approximately 13 feet 7 inches when performing core drilling for plumbing work from the basket of an aerial lift while not wearing a harness with a lanyard attached to the boom or basket of that lift.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2017-10-02
Abatement Due Date 2017-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about August 9, 2017, at the above addressed site, employees were performing plumbing work from the basket of an aerial lift prior to being provided with training that would enable them to recognize the hazards of falling while working from that lift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464937309 2020-04-29 0491 PPP 1160 Spinner Lane, SANFORD, FL, 32773-6809
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 150755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-6809
Project Congressional District FL-07
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152093.21
Forgiveness Paid Date 2021-04-16
7486978501 2021-03-06 0491 PPS 1160 Spinner Ln, Sanford, FL, 32773-6809
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129575
Loan Approval Amount (current) 129575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-6809
Project Congressional District FL-07
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130462.5
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State