Search icon

FIBERGLASS PRODUCTS CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: FIBERGLASS PRODUCTS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIBERGLASS PRODUCTS CONCEPTS, 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: 22 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: P07000024506
FEI/EIN Number 208504789

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

Address: 2451 NW 77TH TERR., MIAMI, FL, 33147
Mail Address: 2451 NW 77TH TERR., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ISMAEL L President 14282 SW 172th Terrace, MIAMI, FL, 33177
TORRES ISMAEL L Director 14282 SW 172th Terrace, MIAMI, FL, 33177
TORRES ISMAEL L Secretary 14282 SW 172th Terrace, MIAMI, FL, 33177
TORRES ISMAEL L Agent 2451 NW 77TH TERR., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 2451 NW 77TH TERR., MIAMI, FL 33147 -
REINSTATEMENT 2010-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 2451 NW 77TH TERR., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2010-11-02 2451 NW 77TH TERR., MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360040 0418800 2012-01-19 2451 NW 77TH TERRACE, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-01-19
Emphasis S: HISPANIC, L: HINOISE, S: NOISE, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2012-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2012-02-14
Abatement Due Date 2012-03-09
Current Penalty 2040.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 2012-02-14
Abatement Due Date 2012-03-09
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-02-14
Abatement Due Date 2012-03-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2012-02-14
Abatement Due Date 2012-03-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-02-14
Abatement Due Date 2012-03-09
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2012-02-14
Abatement Due Date 2012-02-17
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604848107 2020-07-23 0455 PPP 2451 NW 77TH TER, MIAMI, FL, 33147
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 337125
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15595.99
Forgiveness Paid Date 2022-01-04
2532028606 2021-03-15 0455 PPS 2451 NW 77th Ter, Miami, FL, 33147-5560
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16822
Loan Approval Amount (current) 16822
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5560
Project Congressional District FL-24
Number of Employees 4
NAICS code 337125
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16949.76
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State