Search icon

FLORIDA SPRAYERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA SPRAYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (4 years ago)
Document Number: P09000017868
FEI/EIN Number 264320649
Address: 8808 VENTURE COVE, 101, TAMPA, FL, 33637
Mail Address: 8808 VENTURE COVE, 101, TAMPA, FL, 33637
ZIP code: 33637
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
264320649
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

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

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:
100405.00
Total Face Value Of Loan:
100405.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$100,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,356.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,530
Utilities: $1,250
Rent: $8,750
Healthcare: $1875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State