Search icon

FLORIDA SPRAYERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPRAYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SPRAYERS, 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: 25 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P09000017868
FEI/EIN Number 264320649

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

Address: 8808 VENTURE COVE, 101, TAMPA, FL, 33637
Mail Address: 8808 VENTURE COVE, 101, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SPRAYERS 401(K) PLAN 2023 264320649 2024-07-11 FLORIDA SPRAYERS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, # 101, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing STEPHANIE FEYMA
Valid signature Filed with authorized/valid electronic signature
FLORIDA SPRAYERS 401(K) PLAN 2022 264320649 2023-07-18 FLORIDA SPRAYERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637

Plan administrator’s name and address

Administrator’s EIN 264320649
Plan administrator’s name FLORIDA SPRAYERS, INC.
Plan administrator’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637
Administrator’s telephone number 8139890500
FLORIDA SPRAYERS 401(K) PLAN 2021 264320649 2022-06-10 FLORIDA SPRAYERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637
FLORIDA SPRAYERS 401(K) PLAN 2020 264320649 2021-10-15 FLORIDA SPRAYERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637
FLORIDA SPRAYERS 401(K) PLAN 2019 264320649 2020-08-18 FLORIDA SPRAYERS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637
FLORIDA SPRAYERS 401(K) PLAN 2018 264320649 2019-10-10 FLORIDA SPRAYERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 333900
Sponsor’s telephone number 8139890500
Plan sponsor’s address 8808 VENTURE COVE, SUITE 101, TAMPA, FL, 33637

Key Officers & Management

Name Role Address
CARTER JUSTINE L President 8808 Venture Cove, Tampa, FL, 33637
Carter Justine Agent 8808 VENTURE COVE, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09062900279 J. FOWLER EXPIRED 2009-03-03 2014-12-31 - 18137 SWAN LAKE DRIVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 Carter, Justine -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 8808 VENTURE COVE, 101, TAMPA, FL 33637 -
AMENDMENT 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8808 VENTURE COVE, 101, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2010-04-19 8808 VENTURE COVE, 101, TAMPA, FL 33637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000112290 TERMINATED 1000000815622 HILLSBOROU 2019-02-11 2039-02-13 $ 7,785.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000037968 ACTIVE 1000000808026 HILLSBOROU 2018-12-19 2038-12-26 $ 8,912.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000045088 TERMINATED 1000000770459 HILLSBOROU 2018-01-25 2038-01-31 $ 8,422.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000008773 TERMINATED 1000000730433 HILLSBOROU 2016-12-28 2037-01-04 $ 5,841.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000604334 TERMINATED 1000000721557 HILLSBOROU 2016-09-06 2036-09-09 $ 5,065.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000825535 TERMINATED 1000000688511 HILLSBOROU 2015-07-28 2035-08-05 $ 5,229.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001491662 TERMINATED 1000000536460 HILLSBOROU 2013-09-16 2033-10-03 $ 9,307.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000276387 TERMINATED 1000000467572 HILLSBOROU 2013-01-24 2033-01-30 $ 11,565.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000813001 TERMINATED 1000000242817 HILLSBOROU 2011-12-05 2031-12-14 $ 24,749.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
Amendment 2021-11-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2388077706 2020-05-01 0455 PPP 8808 VENTURE CV, TAMPA, FL, 33637
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100405
Loan Approval Amount (current) 100405
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 TAMPA, HILLSBOROUGH, FL, 33637-0900
Project Congressional District FL-15
Number of Employees 13
NAICS code 333111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101356.17
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State