Search icon

C SPRAY GLASS BLASTING, INC. - Florida Company Profile

Company Details

Entity Name: C SPRAY GLASS BLASTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C SPRAY GLASS BLASTING, 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: 24 Feb 2005 (20 years ago)
Document Number: P05000028946
FEI/EIN Number 202478679

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

Address: 201 Dover Street, SATELLITE BEACH, FL, 32937, US
Mail Address: 201 Dover Street, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOUT CHAD PRES President 201 Dover Street, SATELLITE BEACH, FL, 32937
STOUT CHAD PRES Director 201 Dover Street, SATELLITE BEACH, FL, 32937
STOUT CHAD Agent 201 Dover Street, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 201 Dover Street, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2018-04-16 201 Dover Street, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 201 Dover Street, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNK12OM08P 2012-05-21 2012-06-18 2012-06-18
Unique Award Key CONT_AWD_NNK12OM08P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS. SHUTTLE STOP PLAQUES AND ENGRAVING AT THE SLF RUNWAY
NAICS Code 332812: METAL COATING, ENGRAVING (EXCEPT JEWELRY AND SILVERWARE), AND ALLIED SERVICES TO MANUFACTURERS
Product and Service Codes N093: INSTALLATION OF EQUIPMENT- NONMETALLIC FABRICATED MATERIALS

Recipient Details

Recipient C SPRAY GLASS BLASTING INC
UEI M4GEHCXGTDS4
Legacy DUNS 556981939
Recipient Address 2436 LA GAY ST, COCOA, 329265719, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1057308504 2021-02-18 0455 PPP 201 Dover St, Satellite Bch, FL, 32937-2231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2375
Loan Approval Amount (current) 2375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Bch, BREVARD, FL, 32937-2231
Project Congressional District FL-08
Number of Employees 2
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2389.74
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State